Company NameDavid Shaul And Co. Limited
Company StatusDissolved
Company Number00544212
CategoryPrivate Limited Company
Incorporation Date4 February 1955(69 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Shaul
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 23 December 2003)
RoleMerchant Convertor
Correspondence AddressTochnit Lamed
46-6 Rehov Levi Eshkol
Tel-Aviv 69361
Isreal
Secretary NameJonathan Shaul
NationalityBritish
StatusClosed
Appointed15 March 1999(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressFlat 36 Avonmore Gardens
Avonmore Road
London
W14 8RU
Director NameMr David Shaul
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 1999)
RoleMerchant Convertor
Correspondence Address21 Tudor House
47 Windsor Way
London
W14 0UG
Secretary NameCharles Shaul
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressTochnit Lamed
46-6 Rehov Levi Eshkol
Tel-Aviv 69361
Isreal

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£30,888
Cash£33,989
Current Liabilities£3,101

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Return made up to 31/07/03; full list of members (6 pages)
29 July 2003Application for striking-off (1 page)
30 January 2003£ ic 30000/3 07/01/03 £ sr 29997@1=29997 (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
19 November 2002Declaration of shares redemption:auditor's report (4 pages)
23 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 August 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
18 September 2000Accounts for a small company made up to 28 February 2000 (3 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 September 1999Return made up to 31/07/99; full list of members (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
22 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 28 February 1997 (3 pages)
27 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 28 February 1996 (3 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 28 February 1995 (3 pages)