Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Shirlstar Container Transport LTD

Reports

Includes
    all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SHIRLSTAR CONTAINER BROKER LTD
LLANFAIRPWLLGGYNGYLL LIMITED
KAMEL CONTAINERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01142636
Record last updated Wednesday, April 22, 2015 12:15:46 AM UTC
Official Address St George's House 215 Chester Road Hulme
There are 729 companies registered at this street
Locality Hulme
Region Manchester, England
Postal Code M154JE
Sector container, equipment, limit, machinery, rend

Charts

Visits

SHIRLSTAR CONTAINER TRANSPORT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12021-112022-122024-62025-32025-4012
Document Type Publication date Download link
Registry Jan 10, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Oct 10, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 2009 Statement of company's affairs Statement of company's affairs
Registry Sep 25, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 25, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 2, 2009 Annual return Annual return
Registry Jul 2, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 2, 2008 Annual accounts Annual accounts
Financials Nov 14, 2007 Annual accounts 1142... Annual accounts 1142...
Registry Aug 20, 2007 Annual return Annual return
Registry May 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 13, 2006 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Aug 5, 2005 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Annual return Annual return
Registry Dec 17, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 14, 2003 Annual accounts Annual accounts
Registry Jun 27, 2003 Annual return Annual return
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry Aug 16, 2002 Appointment of a director Appointment of a director
Registry Aug 8, 2002 Annual return Annual return
Registry Jul 31, 2002 Appointment of a man as Lloyd's Insurance Broker and Director Appointment of a man as Lloyd's Insurance Broker and Director
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Oct 23, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 8, 2001 Annual return Annual return
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Oct 19, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 4, 2000 Annual return Annual return
Registry Jan 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 17, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Annual return Annual return
Financials Nov 18, 1998 Annual accounts Annual accounts
Registry Aug 27, 1998 Annual return Annual return
Registry Jul 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 1998 Company name change Company name change
Registry May 7, 1998 Change of name certificate Change of name certificate
Registry Mar 6, 1998 Company name change Company name change
Registry Mar 5, 1998 Change of name certificate Change of name certificate
Registry Feb 25, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 1998 Resignation of a director Resignation of a director
Registry Feb 2, 1998 Appointment of a director Appointment of a director
Registry Dec 18, 1997 Resignation of one Ship Broker and one Director (a man) Resignation of one Ship Broker and one Director (a man)
Financials Nov 19, 1997 Annual accounts Annual accounts
Registry Jun 25, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Dec 31, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 6, 1996 Company name change Company name change
Registry Dec 5, 1996 Change of name certificate Change of name certificate
Registry Oct 4, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 3, 1996 Company name change Company name change
Registry Oct 2, 1996 Change of name certificate Change of name certificate
Registry Oct 1, 1996 Annual return Annual return
Registry May 17, 1996 Company name change Company name change
Registry May 16, 1996 Change of name certificate Change of name certificate
Registry May 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1996 Director resigned, new director appointed 1142... Director resigned, new director appointed 1142...
Registry May 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1996 Director resigned, new director appointed 1142... Director resigned, new director appointed 1142...
Registry Dec 31, 1995 Resignation of 3 people: one Farm Manager, one Company Director, one Director (a man) and one Management Consultant Resignation of 3 people: one Farm Manager, one Company Director, one Director (a man) and one Management Consultant
Financials Oct 13, 1995 Annual accounts Annual accounts
Registry Jul 21, 1995 Annual return Annual return
Registry Jan 30, 1995 Annual return 1142... Annual return 1142...
Financials Oct 25, 1994 Annual accounts Annual accounts
Registry Feb 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 1, 1993 Annual accounts Annual accounts
Registry Jun 27, 1993 Annual return Annual return
Registry Apr 28, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 16, 1992 Annual accounts Annual accounts
Registry Jul 21, 1992 Director's particulars changed Director's particulars changed
Registry Jul 21, 1992 Annual return Annual return
Registry Dec 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 10, 1991 Annual accounts Annual accounts
Registry Jul 27, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 2, 1991 Annual return Annual return
Registry Jun 22, 1991 Five appointments: 5 men Five appointments: 5 men
Financials Dec 13, 1990 Annual accounts Annual accounts
Registry Oct 25, 1990 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 25, 1990 Annual return Annual return
Financials Apr 25, 1990 Annual accounts Annual accounts
Registry Jan 5, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 24, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1989 Director resigned, new director appointed 1142... Director resigned, new director appointed 1142...
Registry Apr 20, 1989 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Apr 20, 1989 Annual return Annual return
Registry Mar 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 24, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)