About

Registered Number: 03671576
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: SHIRES TIMBER CO. LTD., C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Shires Timber Co. Ltd was registered on 20 November 1998, it has a status of "Liquidation". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHDOWN, Neil David 20 November 1998 06 July 2007 1
BADHAM, John Terence 20 November 1998 06 July 2007 1
CARSON, Mark Anthony 20 November 1998 06 July 2007 1
FLETCHER, Stephen William 20 November 1998 06 July 2007 1
GRADY, Stephen Alfred 20 November 1998 06 July 2007 1
HOLLIS, James 01 June 2001 06 July 2007 1
THEOBALD, Alex 20 November 1998 06 July 2007 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 29 September 2020
RESOLUTIONS - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
RESOLUTIONS - N/A 02 July 2020
SH19 - Statement of capital 02 July 2020
CAP-SS - N/A 02 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 11 July 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 13 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 11 December 2007
353 - Register of members 10 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 05 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 07 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 30 November 1999
225 - Change of Accounting Reference Date 10 April 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
MEM/ARTS - N/A 07 December 1998
CERTNM - Change of name certificate 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.