Company NameShaw Whitter & Company Limited
Company StatusDissolved
Company Number03299910
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 4 months ago)
Dissolution Date14 September 1999 (24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Hamilton Shaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40
Everard Road
Rhos On Sea
Conway
LL28 4HA
Wales
Director NameSusan Whitter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Cottage 12 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Secretary NameSusan Whitter
NationalityBritish
StatusClosed
Appointed08 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Cottage 12 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Director NameCarol Anne Goy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 September 1999)
RoleChartered Accountant
Correspondence AddressWhitethorns Meeting House Lane
Frodsham
Warrington
Cheshire
WA6 6TL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBuilding 9
Tameside Business Centre
Windmill Lane Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Ad 03/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages)
7 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
11 February 1998Return made up to 08/01/98; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: office 512 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 March 1997Ad 01/03/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: 16 st john street london EC1M 4AY (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997New director appointed (2 pages)
8 January 1997Incorporation (16 pages)