Company NameShapeout Limited
Company StatusDissolved
Company Number01361960
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Raymond Leslie Anderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address30 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1QE
Director NameMrs Susan Alexandra Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address30 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameMrs Susan Alexandra Anderson
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address30 Gatley Road
Cheadle
Cheshire
SK8 1QE

Location

Registered AddressHarold Sharp Son & Gresty
Chartered Accountants
Holland House 1-5 Oakfield
Sale Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,376
Cash£1,211
Current Liabilities£15,375

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 09/06/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Registered office changed on 07/08/01 from: holland house 1-5 oakfield sale manchester M33 6TT (1 page)
29 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 11/07/96
(4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 July 1995Return made up to 30/06/95; full list of members (6 pages)