Company NameT.J. Shillington Limited
Company StatusDissolved
Company Number00244468
CategoryPrivate Limited Company
Incorporation Date19 December 1929(94 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard James Shillington
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(62 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address83 Marina Road
Formby
Liverpool
Merseyside
L37 6BW
Director NameMr Terence James Shillington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(62 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address126 Carr House Lane
Ince Blundell
Liverpool
L38 1QQ
Secretary NameMrs Marjorie Palmer Shillington
NationalityBritish
StatusCurrent
Appointed31 December 1991(62 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address83 Marina Road
Formby
Liverpool
Merseyside
L37 6BW
Director NamePeter Wilfred Shillington
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(63 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address29 Charnleys Lane
Banks
Southport
Merseyside
PR9 8HH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 1998Dissolved (1 page)
27 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
24 March 1997Statement of affairs (7 pages)
24 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Registered office changed on 13/03/97 from: leonard harris & partners 75 mosley street manchester lancashire M2 3HR (1 page)
5 March 1997Registered office changed on 05/03/97 from: 37A broadway norris green liverpool L11 1BY (1 page)
25 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 December 1994 (12 pages)