Company NameShades (Screen Print) Limited
Company StatusDissolved
Company Number05156247
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date29 December 2016 (7 years, 4 months ago)
Previous NamesCareway Ltd and Shades (Screen Print) Holdings Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stuart Dawson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(1 week after company formation)
Appointment Duration12 years, 6 months (closed 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Creskeld Gardens
Bramhope
Leeds
LS16 9EN
Secretary NameCatherine Elizabeth Dawson
NationalityBritish
StatusClosed
Appointed12 July 2004(3 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 29 December 2016)
RoleCompany Director
Correspondence Address4 Creskeld Gardens
Bramhope
Leeds
LS16 9EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameL L M Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 July 2004)
Correspondence AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£55,721
Cash£6,033
Current Liabilities£836,673

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 September 2016Liquidators' statement of receipts and payments to 13 September 2016 (17 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 September 2016Liquidators' statement of receipts and payments to 13 September 2016 (17 pages)
6 July 2016Liquidators' statement of receipts and payments to 3 May 2016 (18 pages)
6 July 2016Liquidators' statement of receipts and payments to 3 May 2016 (18 pages)
13 July 2015Liquidators' statement of receipts and payments to 3 May 2015 (13 pages)
13 July 2015Liquidators statement of receipts and payments to 3 May 2015 (13 pages)
13 July 2015Liquidators statement of receipts and payments to 3 May 2015 (13 pages)
13 July 2015Liquidators' statement of receipts and payments to 3 May 2015 (13 pages)
15 July 2014Liquidators' statement of receipts and payments to 3 May 2014 (19 pages)
15 July 2014Liquidators statement of receipts and payments to 3 May 2014 (19 pages)
15 July 2014Liquidators statement of receipts and payments to 3 May 2014 (19 pages)
15 July 2014Liquidators' statement of receipts and payments to 3 May 2014 (19 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Notice of ceasing to act as a voluntary liquidator (6 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (6 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
25 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
29 May 2013Liquidators statement of receipts and payments to 3 May 2013 (19 pages)
29 May 2013Liquidators statement of receipts and payments to 3 May 2013 (19 pages)
29 May 2013Liquidators' statement of receipts and payments to 3 May 2013 (19 pages)
29 May 2013Liquidators' statement of receipts and payments to 3 May 2013 (19 pages)
4 July 2012Administrator's progress report to 11 May 2012 (10 pages)
4 July 2012Administrator's progress report to 11 May 2012 (10 pages)
4 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 December 2011Administrator's progress report to 11 November 2011 (13 pages)
15 December 2011Administrator's progress report to 11 November 2011 (13 pages)
29 July 2011Result of meeting of creditors (36 pages)
29 July 2011Result of meeting of creditors (36 pages)
19 July 2011Statement of affairs with form 2.14B (9 pages)
19 July 2011Statement of affairs with form 2.14B (9 pages)
11 July 2011Statement of administrator's proposal (28 pages)
11 July 2011Statement of administrator's proposal (28 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Registered office address changed from Spur Mill Broadstone Hall Road South Reddish Stockport SK5 7BY on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Spur Mill Broadstone Hall Road South Reddish Stockport SK5 7BY on 25 May 2011 (1 page)
24 May 2011Appointment of an administrator (1 page)
24 May 2011Appointment of an administrator (1 page)
8 September 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 19,000
(4 pages)
8 September 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 19,000
(4 pages)
8 September 2010Director's details changed for Mr Stuart Dawson on 17 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Stuart Dawson on 17 June 2010 (2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
14 July 2010Particulars of variation of rights attached to shares (2 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Particulars of variation of rights attached to shares (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
16 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 17/06/09; full list of members (3 pages)
13 August 2009Return made up to 17/06/09; full list of members (3 pages)
7 January 2009Return made up to 17/06/08; full list of members (3 pages)
7 January 2009Return made up to 17/06/08; full list of members (3 pages)
15 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
15 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
11 September 2007Return made up to 17/06/07; full list of members (6 pages)
11 September 2007Return made up to 17/06/07; full list of members (6 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
22 February 2007Company name changed shades (screen print) holdings l imited\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed shades (screen print) holdings l imited\certificate issued on 22/02/07 (2 pages)
9 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
9 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
18 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(6 pages)
18 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(6 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (12 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (12 pages)
10 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
16 July 2004Ad 05/07/04--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
16 July 2004Ad 05/07/04--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
16 July 2004Nc inc already adjusted 05/07/04 (1 page)
16 July 2004Nc inc already adjusted 05/07/04 (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Particulars of mortgage/charge (11 pages)
14 July 2004Particulars of mortgage/charge (11 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Particulars of mortgage/charge (11 pages)
14 July 2004Particulars of mortgage/charge (11 pages)
29 June 2004Company name changed careway LTD\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed careway LTD\certificate issued on 29/06/04 (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2004Director resigned (1 page)
17 June 2004Incorporation (12 pages)
17 June 2004Incorporation (12 pages)