Company NameShapeway Limited
Company StatusDissolved
Company Number01932220
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEric Eames
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Long Rushes
Shaw
Oldham
Lancashire
OL2 7QL
Director NameMartin Eric Eames
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address24 Pennine Drive
Rochdale
Lancashire
OL16 3HL
Secretary NameJean Eames
NationalityBritish
StatusCurrent
Appointed25 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Long Rushes
High Crompton Shaw
Oldham
Lancashire
OL2 7QL
Director NameJean Eames
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Correspondence Address28 Long Rushes
High Crompton Shaw
Oldham
Lancashire
OL2 7QL

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£98,636
Cash£5,289
Current Liabilities£118,830

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Notice of completion of voluntary arrangement (4 pages)
11 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2002 (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 6TH floor brazennose house west brazennose street manchester greater manchester M2 5FE (1 page)
11 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2002Statement of affairs (9 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
12 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 July 2001Ad 15/06/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2001£ nc 10000/110000 15/06/01 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Nc inc already adjusted 14/03/95 (1 page)
31 May 2001Return made up to 25/05/01; full list of members (7 pages)
7 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2001 (7 pages)
6 June 2000Return made up to 25/05/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 April 2000Registered office changed on 13/04/00 from: mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page)
18 February 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 25/05/99; full list of members (6 pages)
8 July 1998Return made up to 25/05/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 June 1997New director appointed (2 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
10 August 1995Return made up to 25/05/95; full list of members (6 pages)
3 May 1995£ nc 10000/19900 14/03/95 (1 page)
3 May 1995Ad 14/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1995Accounts for a small company made up to 30 November 1994 (11 pages)
31 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)