Company NameJ.& J.Shaw Limited
DirectorsJohn Alec Shaw and John Richard Shaw
Company StatusDissolved
Company Number00229034
CategoryPrivate Limited Company
Incorporation Date22 March 1928(96 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Alec Shaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(63 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressBank View School Lane
Higher Whitley
Warrington
Cheshire
WA4 4QB
Director NameJohn Richard Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(63 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleHouse Furnisher
Correspondence AddressTannery Cottage
Chester Road Preston Brook
Runcorn
Cheshire
WA7 3AT
Secretary NameJohn Alec Shaw
NationalityBritish
StatusCurrent
Appointed01 March 1992(63 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressBank View School Lane
Higher Whitley
Warrington
Cheshire
WA4 4QB
Director NameJames Shaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(63 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleHouse Furnisher
Correspondence Address63 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN

Location

Registered Address1 The Arcade
Northwich
Cheshire
CW9 5AS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 2000Dissolved (1 page)
13 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2000Liquidators statement of receipts and payments (6 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 October 1995Appointment of a voluntary liquidator (2 pages)
19 April 1995Return made up to 01/03/95; full list of members (6 pages)