Company NameShield Salvage Associates Limited
Company StatusDissolved
Company Number05085943
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Wendy Annette Joyce
StatusClosed
Appointed20 June 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJohn Richard Salvage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleMedical Sales Consultant
Correspondence AddressFar Land Croft
20 Great Austins
Farnham
Surrey
GU9 8JQ
Secretary NameMrs Judith Mary Maddock
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dinorben Avenue
Fleet
Hampshire
GU52 7SQ
Secretary NameAndrew Robert Davidson
NationalityBritish
StatusResigned
Appointed27 September 2004(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Orchard
Robinsons Hill, Melbourne
Derby
Derbyshire
DE73 1DJ
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameThomas Heinrich Sampers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2006(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressNell-Breuning Str. 4
Nettetal
41334
Germany
Secretary NameMr Peter Graham Crawford Harvey
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMichael Casey McCormick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2009)
RoleLawyer
Correspondence AddressAlte Kalkumer Strasse 85
40489 Dusseldorf
Foreign
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2008)
RoleVice President Finance
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameMr Ralph Eduard Gichtbrock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2017)
RoleLawyer / Attorney
Country of ResidenceGermany
Correspondence Address38-42 Reisholzer Werftstrasse
40589
Dusseldorf
Germany
Director NameMr Christopher John Tomkies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 May 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

8 December 2004Delivered on: 11 December 2004
Satisfied on: 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and proceeds of sale. All dividends interest and other distributons. All accretions rights benefits money or property accruing issued or offered in respect of the securities. The securities meaning 1 ordinary share of £1.00 each in the capital of shield holdings limited. See the mortgage charge document for full details.
Fully Satisfied
28 September 2004Delivered on: 7 October 2004
Satisfied on: 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (3 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
10 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page)
10 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
10 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of David Walker as a director on 20 December 2018 (1 page)
9 January 2019Appointment of Paul Rawding as a director on 20 December 2018 (2 pages)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
19 September 2013Full accounts made up to 30 November 2012 (11 pages)
19 September 2013Full accounts made up to 30 November 2012 (11 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 October 2011Appointment of Mr Christopher John Tomkies as a director (2 pages)
11 October 2011Appointment of Mr Christopher John Tomkies as a director (2 pages)
28 July 2011Full accounts made up to 30 November 2010 (11 pages)
28 July 2011Full accounts made up to 30 November 2010 (11 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 September 2010Full accounts made up to 30 November 2009 (11 pages)
6 September 2010Full accounts made up to 30 November 2009 (11 pages)
7 May 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Peter Graham Crawford Harvey on 26 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Peter Graham Crawford Harvey on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Peter Graham Crawford Harvey on 26 March 2010 (1 page)
7 May 2010Secretary's details changed for Peter Graham Crawford Harvey on 26 March 2010 (1 page)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
23 June 2009Full accounts made up to 30 November 2008 (12 pages)
23 June 2009Full accounts made up to 30 November 2008 (12 pages)
11 May 2009Appointment terminated director michael mccormick (1 page)
11 May 2009Appointment terminated director michael mccormick (1 page)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2008Appointment terminated director colin bond (1 page)
2 October 2008Appointment terminated director colin bond (1 page)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
10 September 2007Full accounts made up to 30 November 2006 (11 pages)
10 September 2007Full accounts made up to 30 November 2006 (11 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
21 May 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(7 pages)
21 May 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(7 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
21 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: victoria house, victoria road farnborough hampshire GU14 7PG (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: victoria house, victoria road farnborough hampshire GU14 7PG (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed;new director appointed (3 pages)
5 July 2006New secretary appointed;new director appointed (3 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
10 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 April 2006Return made up to 26/03/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
4 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 26/03/05; full list of members (7 pages)
20 May 2005Return made up to 26/03/05; full list of members (7 pages)
26 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Incorporation (17 pages)