Company NameSupportive Help And Development Organisation (S.H.A.D.O.) Ltd.
Company StatusDissolved
Company Number02376190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAnn Milling
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address8 Hesketh Close
Penketh
Warrington
Cheshire
WA5 2DL
Director NameRoyston Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(7 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleArts Worker
Correspondence Address103 Ribblers Lane
Liverpool
Merseyside
L32 7RA
Director NameEdwyn Arthur Spiers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(7 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleExecutive Officer
Correspondence Address22 Marchfield Road
Walton
Liverpool
Merseyside
L9 3BE
Director NamePhillip Dominic Hallman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(12 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleHeadteacher
Correspondence Address30 Maliston Road
Great Sankey
Warrington
Cheshire
WA5 1JR
Director NameMr Thomas Pate
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1995)
RoleManager
Correspondence Address141 Park View Road
Croxteth
Liverpool
Merseyside
L11 0AP
Director NameMrs John Hardwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1991)
RoleVdu Operator
Correspondence Address10 Gillmoss Close
Croxteth
Liverpool
Merseyside
L11 0BH
Director NameMr Sibbald Graham Hanmer
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleRetired Solicitor
Correspondence Address8 Hemlock Close
Liverpool
Merseyside
L12 0AX
Director NameMrs Margaret Ann Hanmer
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleHousewife
Correspondence Address8 Hemlock Close
Liverpool
Merseyside
L12 0AX
Director NameMr Douglas Gough
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1995)
RolePharmaceutical Chemist
Correspondence Address6 Killester Road
Gateacre
Liverpool
Merseyside
L25 3QD
Director NameMrs Jean Duggan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1993)
RoleHousekeeper
Correspondence Address2 Ridgmont Avenue
Norris Green
Liverpool
Merseyside
L11 3BT
Director NameMr James Collins
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 October 2002)
RoleProbation Officer
Correspondence Address6 Roskell Road
Hunts Cross
Liverpool
L25 0LW
Director NameMrs Vera Browne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1993)
RoleProduction Worker
Correspondence Address80 Carr Lane East
Croxteth
Liverpool
Merseyside
L11 4SQ
Director NameMrs Margaret Mary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCashier
Correspondence Address9 Crediton Close
Croxteth
Liverpool
Merseyside
L11 0AS
Director NameMr John Joseph Armstrong
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1994)
RoleProduction Operator
Correspondence Address9 Crediton Close
Croxteth
Liverpool
Merseyside
L11 0AS
Secretary NameMr Sibbald Graham Hanmer
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleCompany Director
Correspondence Address8 Hemlock Close
Liverpool
Merseyside
L12 0AX
Director NameMrs Margaret Arslanian
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address141 Gateacre Park Drive
Woolton
Liverpool
Merseyside
L25 4UE
Director NameMrs Francesca Gough
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RolePharmacy Technician
Correspondence Address6 Killester Road
Gateacre
Liverpool
Merseyside
L25 3QD
Director NameMr David Golden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameThomas Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 1996)
RoleQuality Assurance Manager
Correspondence Address76 Sankey Road
Maghull
Liverpool
Merseyside
L31 5NR
Director NamePeter Henegham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1996)
RolePress And Information
Correspondence Address21 Tasker Terrace
Rainhill
Prescot
Merseyside
L35 4NX
Director NameGeorge William Milling
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(7 years after company formation)
Appointment Duration7 months (resigned 18 December 1996)
RoleRetired
Correspondence Address8 Hesketh Close
Penketh
Warrington
Merseyside
WA5 2DL
Director NameStefany Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1997)
RoleMarketing Director
Correspondence Address23 Southwood Road
Aigburth
Liverpool
Merseyside
L17 7BG
Director NameDeborah Hudson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2002)
RoleTeacher
Correspondence AddressMerlewood Flat 4, 1a Parkfield Road
Aigburth
Liverpool
Merseyside
L17 8UG
Director NameJohn Berrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address36 Moorcroft Road
Allerton
Liverpool
Merseyside
L18 9UQ
Secretary NameAudrey Margaret Brooks
NationalityBritish
StatusResigned
Appointed10 March 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressSt Paul's Vicarage Delabole Road
Croxteth
Liverpool
Merseyside
L11 6LG

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£394,913
Cash£29,466
Current Liabilities£32,532

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 December 2004Dissolved (1 page)
27 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
17 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 83-93 stonebridge lane croxteth liverpool merseyside L11 4SJ (1 page)
29 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 30 April 2002 (12 pages)
27 October 2002Director resigned (1 page)
28 June 2002Annual return made up to 25/06/02 (6 pages)
28 February 2002Director resigned (2 pages)
20 February 2002New director appointed (2 pages)
2 October 2001Full accounts made up to 30 April 2001 (10 pages)
18 September 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 2001Full accounts made up to 30 April 2000 (10 pages)
10 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
19 August 1999Annual return made up to 01/07/99
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Annual return made up to 01/07/98 (6 pages)
18 September 1998Full accounts made up to 30 April 1998 (10 pages)
17 March 1998Director resigned (1 page)
19 August 1997Annual return made up to 01/07/97 (7 pages)
11 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 September 1996Annual return made up to 01/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 April 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
20 July 1995Annual return made up to 01/07/95 (6 pages)
22 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)