Company NameShapecat Limited
Company StatusDissolved
Company Number03805986
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years after company formation)
Appointment Duration7 years, 1 month (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years after company formation)
Appointment Duration7 years, 1 month (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAnn Margaret Thornton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RolePharmacist
Correspondence Address124 Dunyeats Road
Broadstone
Poole
Dorset
BH18 8AN
Director NameMr George Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RolePharmacist
Correspondence Address124 Dunyeats Road
Broadstone
Poole
Dorset
BH18 8AN
Secretary NameAnn Margaret Thornton
NationalityBritish
StatusResigned
Appointed29 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RolePharmacist
Correspondence Address124 Dunyeats Road
Broadstone
Poole
Dorset
BH18 8AN
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 July 2003Return made up to 03/07/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 October 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
26 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
13 August 2001New director appointed (4 pages)
13 August 2001Registered office changed on 13/08/01 from: 14 parkstone road poole dorset BH15 2PG (1 page)
13 August 2001New secretary appointed;new director appointed (4 pages)
13 August 2001New director appointed (4 pages)
19 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Ad 31/08/00--------- £ si 798@1=798 £ ic 2/800 (2 pages)
3 October 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
13 July 1999Incorporation (13 pages)