Heaton Moor
Stockport
Cheshire
SK4 3JW
Director Name | Stephen Marx Davitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Director Name | James Brown |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 283 Moorside Road Fuxton Urmston Manchester Lancashire M41 5RX |
Secretary Name | Wesley Mark Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Patricia Ann Benson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Secretary Name | Patricia Ann Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shawstaff.co.uk |
---|
Registered Address | 31 Shaw Road Heaton Moor Stockport SK4 4AG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Heather Davitt 5.00% Ordinary B |
---|---|
5 at £1 | Stephen Mark Davitt 5.00% Ordinary B |
5 at £1 | Susan Oakes 5.00% Ordinary B |
5 at £1 | Wesley Mark Oakes 5.00% Ordinary B |
40 at £1 | Stephen Mark Davitt 40.00% Ordinary A |
40 at £1 | Wesley Mark Oakes 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£127,629 |
Cash | £12,508 |
Current Liabilities | £149,617 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 September 2005 | Delivered on: 22 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Director's details changed for James Brown on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Brown on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Brown on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 September 2008 | Return made up to 16/01/08; full list of members (4 pages) |
1 September 2008 | Return made up to 16/01/08; full list of members (4 pages) |
17 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
17 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
10 June 2008 | Secretary appointed wesley mark oakes (2 pages) |
10 June 2008 | Secretary appointed wesley mark oakes (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 September 2005 | Particulars of mortgage/charge (5 pages) |
22 September 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Ad 22/12/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2004 | Ad 22/12/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
29 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
29 March 2001 | Ad 19/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | Ad 19/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
16 January 2001 | Incorporation (17 pages) |
16 January 2001 | Incorporation (17 pages) |