Company NameShaw's Buildings Limited
Company StatusDissolved
Company Number00227447
CategoryPrivate Limited Company
Incorporation Date19 January 1928(96 years, 4 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Alec Shaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(63 years, 2 months after company formation)
Appointment Duration9 years (closed 11 April 2000)
RoleHouse Furnisher
Correspondence AddressBank View School Lane
Higher Whitley
Warrington
Cheshire
WA4 4QB
Secretary NameJohn Alec Shaw
NationalityBritish
StatusClosed
Appointed01 June 1994(66 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 11 April 2000)
RoleRetailer
Correspondence AddressBank View School Lane
Higher Whitley
Warrington
Cheshire
WA4 4QB
Director NameLynda Patricia Shaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(68 years after company formation)
Appointment Duration4 years, 3 months (closed 11 April 2000)
RoleSecretary
Correspondence Address63 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameJames Shaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleHouse Furnisher
Correspondence Address63 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Secretary NameJames Shaw
NationalityEnglish
StatusResigned
Appointed20 March 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address63 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameJohn Richard Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(66 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressTannery Cottage
Chester Road Preston Brook
Runcorn
Cheshire
WA7 3AT

Location

Registered AddressBank View School Lane
Higher Whitley
Warrington
Cheshire
WA4 4QB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWhitley
WardMarbury

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
14 March 1999Return made up to 01/03/99; no change of members (4 pages)
21 January 1999Full accounts made up to 30 September 1998 (9 pages)
23 February 1998Return made up to 01/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 September 1997 (10 pages)
2 April 1997Full accounts made up to 30 September 1996 (11 pages)
11 March 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996Full accounts made up to 30 September 1995 (11 pages)
12 March 1996Return made up to 01/03/96; full list of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: 1 the arcade northwich cheshire CW9 5AS (1 page)
25 May 1995Return made up to 01/03/95; full list of members (6 pages)
25 May 1995New secretary appointed (2 pages)