Company NameShape Interiors Limited
Company StatusDissolved
Company Number06202859
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Carl Andrew Starkey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address33 Riverbank Road
Liverpool
Merseyside
L19 9DH
Director NameMr Philip Charles Starkey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 07 October 2014)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address521 Mather Avenue
Liverpool
Merseyside
L19 4TG
Secretary NameMr Nigel Holland
StatusResigned
Appointed21 June 2010(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Correspondence Address102 Widnes Road
Widnes
Cheshire
WA8 6AX
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameMSC Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address48-52 Penny Lane
Liverpool
Merseyside
L18 1DG

Contact

Websitewww.shapeinteriors.org.uk

Location

Registered Address102 Widnes Road
Widnes
Cheshire
WA8 6AX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Carl Andrew Starkey
50.00%
Ordinary
500 at £1Philip Charles Starkey
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,590
Current Liabilities£19,061

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page)
14 July 2014Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page)
14 July 2014Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(4 pages)
2 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(4 pages)
2 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Appointment of Mr Nigel Holland as a secretary (1 page)
21 June 2010Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages)
21 June 2010Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages)
21 June 2010Appointment of Mr Nigel Holland as a secretary (1 page)
21 June 2010Termination of appointment of Msc Secretary Limited as a secretary (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Msc Secretary Limited as a secretary (1 page)
21 June 2010Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages)
21 June 2010Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages)
21 June 2010Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages)
21 June 2010Registered office address changed from Matthews Sutton & Co 48-52 Penny Lane Mossley Hill, Liverpool Merseyside L18 1DG on 21 June 2010 (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages)
21 June 2010Registered office address changed from Matthews Sutton & Co 48-52 Penny Lane Mossley Hill, Liverpool Merseyside L18 1DG on 21 June 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 May 2009Return made up to 04/04/09; full list of members (4 pages)
27 May 2009Return made up to 04/04/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
4 June 2008Return made up to 04/04/08; full list of members (4 pages)
4 June 2008Return made up to 04/04/08; full list of members (4 pages)
4 April 2008Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 April 2008Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
4 April 2007Incorporation (14 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (14 pages)
4 April 2007Director resigned (1 page)