Company NameShieldagent Limited
Company StatusDissolved
Company Number02835838
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy Chamberlain
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameMs Karen Wendy Diggle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Neyland Close
Bolton
Lancashire
BL1 5FD
Secretary NameMs Karen Wendy Diggle
NationalityBritish
StatusClosed
Appointed30 July 1993(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Neyland Close
Bolton
Lancashire
BL1 5FD
Director NameJohn Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Aspian Drive
Coxheath
Maidstone
Kent
ME17 4JZ
Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address25 Mariners Wharf
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 2BJ
Director NameMr Peter John Chester
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridgend
Church Lane Whitestake
Preston
Lancashire
PR4 4LH
Director NameAlan George
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address244 Bradford Road
Castle Bromwich
Birmingham
B36 9AB
Director NameFrancis Vincent Wing
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
5 Church Road Mylor
Falmouth
TR11 5NL
Director NameJulie Anne Chester
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1995(1 year, 9 months after company formation)
Appointment Duration14 years (closed 12 May 2009)
RoleAdministration Manager
Correspondence Address14 Lady Well Drive
Fulwood
Preston
PR2 9UX
Director NameMr Stephen Leslie Pierce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993
Appointment Duration3 years, 9 months (resigned 08 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address234 Tinshill Road
Leeds
West Yorkshire
LS16 7LE
Director NameMr Terry Michael Freestone
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressOld Hall Barn
Back Lane
Thrussington
Leicestershire
Le7 87d
Director NameKenneth Brian Lynch
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 1999)
RoleManaging Director
Correspondence AddressChiltern Cottage Upper Green Place
Great Bowden
Market Harborough
Leicestershire
LE7 3XJ
Director NameJonathon Purves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address26 Broad Meadows
Bowburn
County Durham
DH6 5DA
Director NameGary William Rigby
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1995)
RoleCompany Director
Correspondence Address51 Main Street
Newton Linford
Leicestershire
LE6 0DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
5 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,035
Cash£63,901
Current Liabilities£29,282

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (2 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 21/06/08; no change of members (10 pages)
21 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 21/06/07; no change of members (10 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Return made up to 21/06/05; full list of members (11 pages)
30 June 2004Return made up to 21/06/04; full list of members (11 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 July 2003Return made up to 02/07/03; full list of members (11 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
19 July 2001Return made up to 13/07/01; full list of members (10 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 July 2000Return made up to 13/07/00; full list of members (10 pages)
21 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
5 October 1999Return made up to 13/07/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 September 1999Ad 30/06/99--------- £ si 6@1=6 £ ic 2250/2256 (2 pages)
22 July 1998Return made up to 13/07/98; no change of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 13/07/97; full list of members (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
2 August 1996Return made up to 13/07/96; no change of members (8 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
19 July 1995Return made up to 13/07/95; no change of members (8 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)
2 May 1995New director appointed (2 pages)
1 May 1995Director resigned (2 pages)
9 August 1994Return made up to 13/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 1994Memorandum and Articles of Association (13 pages)
2 June 1994Ad 16/05/94--------- £ si 2248@1=2248 £ ic 2/2250 (2 pages)
13 July 1993Incorporation (9 pages)