Company NameShavebux Limited
DirectorsIan Prescott and Kenneth Prescott
Company StatusDissolved
Company Number01618766
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Prescott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bankfield Close
Woodley
Stockport
Cheshire
SK6 1RH
Director NameKenneth Prescott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address22 Wolverton Drive
The Villas
Wilmslow
Cheshire
SK9 2GD
Secretary NameAudrey Prescott
NationalityBritish
StatusCurrent
Appointed21 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SL

Location

Registered AddressClowes Street
Hollinwood
Oldham
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£144,366
Cash£30,611
Current Liabilities£503,805

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting of creditors (1 page)
25 October 2001Notice of completion of voluntary arrangement (3 pages)
25 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2001 (3 pages)
4 September 2001Order of court to wind up (2 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 14/03/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 14/03/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)