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.
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 | : |
|
Registered Address | : | 1st Floor, 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Knutsford Road, Wilmslow, SK9 6JH | Director | 03 March 2004 | Active |
77 Knutsford Road, Wilmslow, SK9 6JH | Secretary | 24 November 2004 | Active |
77 Knutsford Road, Wilmslow, SK9 6JH | Secretary | 01 September 2007 | Active |
6 Beech Court, Willow Bank, Manchester, M14 6XN | Secretary | 03 March 2004 | Active |
Ribblesdale, Hillside Avenue, Shaw, Oldham, OL2 8LL | Secretary | - | Active |
156, Branch Road, Townley Gardens, Burnley, BB11 3LJ | Director | 30 September 2013 | Active |
60, Colbran Street, Burnley, England, BB10 3BU | Director | 31 March 2012 | Active |
1, Griffiths Close, Northmoor, Witney, England, OX29 5TA | Director | 27 November 2015 | Active |
6 Beech Court, Willow Bank, Manchester, M14 6XN | Director | 24 November 2004 | Active |
14 Brunel Court, Rudheath Way, Gadbrook Park, Northwich, England, CW9 7LP | Director | 22 August 2016 | Active |
Trent Industrial Estate, Duchess Street Shaw, Oldham, OL2 7UT | Director | 30 September 2010 | Active |
Trent Industrial Estate, Duchess Street Shaw, Oldham, OL2 7UT | Director | 31 January 2017 | Active |
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 | Director | 22 June 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-13 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-09 | Resolution | Resolution. | Download |
2017-08-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-07 | Resolution | Resolution. | Download |
2017-07-07 | Change of name | Change of name notice. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Accounts | Change account reference date company previous extended. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.