Company NameShadowasset Limited
Company StatusDissolved
Company Number02897111
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Patrick Smith
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(11 months, 3 weeks after company formation)
Appointment Duration6 years (closed 13 February 2001)
RoleCompany Director
Correspondence Address6 Kildare Road
Chorlton
Manchester
Lancashire
M21 0YR
Secretary NameAnthony James Brady
NationalityBritish
StatusClosed
Appointed02 March 1999(5 years after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2001)
RoleGeneral Repair
Correspondence Address103 Ascot Road
Manchester
Lancashire
M40 2TY
Director NameStephen John David Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address26 Trevor Road Winton
Eccles
Manchester
M30 8BB
Secretary NameJohn Patrick Smith
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 1999)
RoleSecretary
Correspondence Address6 Kildare Road
Chorlton
Manchester
Lancashire
M21 0YR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Christopher Wilson & Co
10 Church Road
Cheadle Hulme
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
17 February 1999Return made up to 11/02/99; full list of members (5 pages)
2 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Accounts for a small company made up to 31 July 1996 (5 pages)
15 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 February 1998Return made up to 11/02/98; full list of members (5 pages)
19 February 1997Return made up to 11/02/97; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 March 1995Return made up to 11/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995New director appointed (2 pages)