About

Registered Number: 00250016
Date of Incorporation: 08/08/1930 (93 years and 10 months ago)
Company Status: Liquidation
Registered Address: W.S. SHUTTLEWORTH (TIMBER) LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Founded in 1930, W.S. Shuttleworth (Timber) Ltd are based in Birmingham, it has a status of "Liquidation". We don't know the number of employees at the business. The companies director is listed as Yaqub, Mohammed Jousef.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAQUB, Mohammed Jousef 27 October 1993 13 October 1994 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 28 September 2020
RESOLUTIONS - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
LIQ01 - N/A 24 September 2020
SH19 - Statement of capital 02 July 2020
RESOLUTIONS - N/A 01 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2020
SH19 - Statement of capital 01 July 2020
CAP-SS - N/A 01 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 June 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA01 - Change of accounting reference date 04 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 26 October 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 16 September 2015
AA01 - Change of accounting reference date 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 25 September 2014
RESOLUTIONS - N/A 09 September 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 23 October 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 18 October 1994
287 - Change in situation or address of Registered Office 18 October 1994
RESOLUTIONS - N/A 27 September 1994
AA - Annual Accounts 11 July 1994
288 - N/A 05 July 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 10 December 1992
288 - N/A 28 September 1992
288 - N/A 25 September 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 March 1991
288 - N/A 06 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1990
287 - Change in situation or address of Registered Office 09 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
395 - Particulars of a mortgage or charge 19 February 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
288 - N/A 21 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.