Dissolved
Dissolved 2015-09-29
Company Information for SHEVS LIMITED
HAVANT, HAMPSHIRE, PO9,
|
Company Registration Number
03671715
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | |
---|---|
SHEVS LIMITED | |
Legal Registered Office | |
HAVANT HAMPSHIRE | |
Company Number | 03671715 | |
---|---|---|
Date formed | 1998-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-12-18 19:42:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEVS BUILDING SERVICES PRIVATE LIMITED | CECIL STREET Singapore 069538 | Active | Company formed on the 2009-08-29 | |
SHEVS FREIGHT EXPRESS AUSTRALIA PTY. LIMITED | NSW 2170 | Strike-off action in progress | Company formed on the 2013-04-05 | |
SHEVS IFT CONSULTANTS PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2014-07-08 | |
SHEVS INTERNATIONAL FIRE TECHNOLOGY | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2010-06-24 | |
SHEVSKI LIMITED | Newspeak House 133 Bethnal Green Road London E2 7DG | Active | Company formed on the 2015-05-15 | |
SHEVSKY INC. | EASTRIDGE MT. CLEMENS 48044 Michigan 39138 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE JANE COOPER |
||
ANDREW PAUL COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST COOPER |
Company Secretary | ||
JOHN ERNEST COOPER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPER FIRE LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-09-29 | |
COOPERS SMOKE LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS SOLAR LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS BLINDS LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
SMOKE AND FIRE ENGINEERING LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
FIRE & SMOKE CONTROL LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
FIREMASTER FIRE CURTAINS LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1999-02-04 | Dissolved 2015-09-29 | |
FIREMASTER LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1998-07-29 | Dissolved 2015-09-29 | |
SMOKE & FIRE TECHNOLOGY LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
SMARTLOUVRE TECHNOLOGY LIMITED | Company Secretary | 2003-12-09 | CURRENT | 1998-11-23 | Active | |
BARRELMAKER PROPERTIES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 1998-07-22 | Active | |
KOOLSHADE (U.K.) LIMITED | Company Secretary | 1991-02-28 | CURRENT | 1982-06-25 | Active | |
MICROLOUVRE LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
INTERNATIONAL FIRE CURTAINS LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2015-09-29 | |
G. HALL & CO LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
W COOPER & SON LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
FIRE BARRIERS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-09-29 | |
PRET A PORTOBELLO LIMITED | Director | 2009-01-01 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
COOPER FIRE LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-09-29 | |
COOPERS SMOKE LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS SOLAR LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS BLINDS LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
118500 LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2015-09-29 | |
118888 LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2015-09-29 | |
FIREMASTER FIRE CURTAINS LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Dissolved 2015-09-29 | |
SMARTLOUVRE TECHNOLOGY LIMITED | Director | 1998-11-23 | CURRENT | 1998-11-23 | Active | |
FIREMASTER LIMITED | Director | 1998-07-29 | CURRENT | 1998-07-29 | Dissolved 2015-09-29 | |
SMOKE AND FIRE ENGINEERING LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
FIRE & SMOKE CONTROL LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
SMOKE & FIRE TECHNOLOGY LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
BARRELMAKER PROPERTIES LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Active | |
KOOLSHADE (U.K.) LIMITED | Director | 1991-02-28 | CURRENT | 1982-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM EDWARD HOUSE PENNER ROAD HAVANT HAMPSHIRE PO9 1QZ | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 18 THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHEVS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |