SHUKCO 324 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHUKCO 324 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02188973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHUKCO 324 LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHUKCO 324 LTD located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHUKCO 324 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA TESTING LIMITEDJul 30, 2001Jul 30, 2001
    RYTON TESTING SERVICES LIMITEDJan 22, 1988Jan 22, 1988
    SKILLSPIRIT LIMITEDNov 05, 1987Nov 05, 1987

    What are the latest accounts for SHUKCO 324 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHUKCO 324 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHUKCO 324 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    3 pagesAR01

    legacy

    1 pagesSH20

    Certificate of change of name

    Company name changed sita testing LIMITED\certificate issued on 14/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2015

    RES15

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2015

    RES15

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 30, 2013

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Jun 30, 2010

    1 pagesCH03

    Who are the officers of SHUKCO 324 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    HORNSBY, Geoffrey Allan, Mr.
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    Secretary
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    British57505010001
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    British49935630001
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    BAYLEY, Michael Andrew
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    Director
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    EnglandBritish35533110003
    EUSTACE, George Weedon
    35 Barley Mill Road
    DH8 8JS Consett
    County Durham
    Director
    35 Barley Mill Road
    DH8 8JS Consett
    County Durham
    British47813530001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    HORNSBY, Alastair Reginald
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    Director
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    British60615720001
    HORNSBY, Geoffrey Allan, Mr.
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    Director
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    EnglandBritish57505010001
    HUTTON, Joanna Clare
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    Director
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    British66198690001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    TAYLOR, Paul
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    Director
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    British77151320002
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0