Company NameHart Shaw Financial Services Limited
Company StatusDissolved
Company Number05724564
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 April 2008)
RoleTax Consultant
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehartsllp.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Riskworks International LTD
50.00%
Ordinary
25 at £1Anne-marie Naylor
25.00%
Ordinary
25 at £1David Alexander John Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 April 2017Statement of capital following an allotment of shares on 27 February 2007
  • GBP 100
(2 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr David Alexander John Taylor on 27 February 2013 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
17 August 2010Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 17 August 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 March 2010Director's details changed for Mr David Alexander John Taylor on 2 January 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr David Alexander John Taylor on 2 January 2010 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 April 2008Appointment terminated secretary amanda sayle (1 page)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 January 2008Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
17 September 2007Return made up to 28/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Ad 28/02/06--------- £ si 1@1=1 (1 page)
3 July 2007Return made up to 28/02/07; full list of members (3 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (1 page)
28 February 2006Incorporation (17 pages)