Company NameShaw Staff Recruitment Ltd.
Company StatusDissolved
Company Number04141730
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWesley Mark Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NameStephen Marx Davitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(2 months after company formation)
Appointment Duration16 years, 7 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameJames Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 17 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address283 Moorside Road
Fuxton Urmston
Manchester
Lancashire
M41 5RX
Secretary NameWesley Mark Oakes
NationalityBritish
StatusClosed
Appointed30 May 2008(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NamePatricia Ann Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF
Secretary NamePatricia Ann Benson
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshawstaff.co.uk

Location

Registered Address31 Shaw Road
Heaton Moor
Stockport
SK4 4AG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Heather Davitt
5.00%
Ordinary B
5 at £1Stephen Mark Davitt
5.00%
Ordinary B
5 at £1Susan Oakes
5.00%
Ordinary B
5 at £1Wesley Mark Oakes
5.00%
Ordinary B
40 at £1Stephen Mark Davitt
40.00%
Ordinary A
40 at £1Wesley Mark Oakes
40.00%
Ordinary A

Financials

Year2014
Net Worth-£127,629
Cash£12,508
Current Liabilities£149,617

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 September 2005Delivered 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

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
29 November 2011Purchase of own shares. (3 pages)
29 November 2011Purchase of own shares. (3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 120
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 120
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Director's details changed for James Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Brown on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
1 September 2008Return made up to 16/01/08; full list of members (4 pages)
1 September 2008Return made up to 16/01/08; full list of members (4 pages)
17 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
17 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
10 June 2008Secretary appointed wesley mark oakes (2 pages)
10 June 2008Secretary appointed wesley mark oakes (2 pages)
16 October 2007Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
16 October 2007Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 16/01/06; full list of members (3 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 16/01/06; full list of members (3 pages)
22 September 2005Particulars of mortgage/charge (5 pages)
22 September 2005Particulars of mortgage/charge (5 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 16/01/05; full list of members (7 pages)
23 February 2005Return made up to 16/01/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Ad 22/12/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2004Ad 22/12/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 April 2003Return made up to 16/01/03; full list of members (7 pages)
6 April 2003Return made up to 16/01/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 16/01/02; full list of members (7 pages)
29 March 2002Return made up to 16/01/02; full list of members (7 pages)
29 March 2001Ad 19/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001Ad 19/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 March 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
16 January 2001Incorporation (17 pages)
16 January 2001Incorporation (17 pages)