UKBizDB.co.uk

SHAW 88 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shaw 88 Limited. The company was founded 44 years ago and was given the registration number 01481472. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SHAW 88 LIMITED
Company Number:01481472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 1980
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Knutsford Road, Wilmslow, SK9 6JH

Director03 March 2004Active
77 Knutsford Road, Wilmslow, SK9 6JH

Secretary24 November 2004Active
77 Knutsford Road, Wilmslow, SK9 6JH

Secretary01 September 2007Active
6 Beech Court, Willow Bank, Manchester, M14 6XN

Secretary03 March 2004Active
Ribblesdale, Hillside Avenue, Shaw, Oldham, OL2 8LL

Secretary-Active
156, Branch Road, Townley Gardens, Burnley, BB11 3LJ

Director30 September 2013Active
60, Colbran Street, Burnley, England, BB10 3BU

Director31 March 2012Active
1, Griffiths Close, Northmoor, Witney, England, OX29 5TA

Director27 November 2015Active
6 Beech Court, Willow Bank, Manchester, M14 6XN

Director24 November 2004Active
14 Brunel Court, Rudheath Way, Gadbrook Park, Northwich, England, CW9 7LP

Director22 August 2016Active
Trent Industrial Estate, Duchess Street Shaw, Oldham, OL2 7UT

Director30 September 2010Active
Trent Industrial Estate, Duchess Street Shaw, Oldham, OL2 7UT

Director31 January 2017Active
Ribblesdale, Hillside Avenue, Shaw, Oldham, OL2 8LL

Director-Active
Ribblesdale, Hillside Avenue, Shaw, Oldham, OL2 8LL

Director-Active
One, Gloucester Place, Brighton, England, BN1 4AA

Director22 June 2016Active

People with Significant Control

Mr Andrew Jeremy Colin
Notified on:22 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:One, Gloucester Place, Brighton, England, BN1 4AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-05Insolvency

Liquidation disclaimer notice.

Download
2017-09-13Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2017-08-14Address

Change registered office address company with date old address new address.

Download
2017-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-09Resolution

Resolution.

Download
2017-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-07Resolution

Resolution.

Download
2017-07-07Change of name

Change of name notice.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Accounts

Change account reference date company previous extended.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.