Company NameShape Finance Ltd
Company StatusDissolved
Company Number08582679
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Laura Shakeshaft
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(5 years, 6 months after company formation)
Appointment Duration4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameDr Chris Tselepis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address123 - 125
Union Street
Oldham
Lancs
OL1 1TG
Director NameMr Leigh Paul Mainprize
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Michael Davies
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameInsolvency Case Support Ltd (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence Address123 - 125
Union Street
Oldham
Lancs
OL1 1TG

Location

Registered Address1st Floor Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

65 at £1Insolvency Case Support LTD
65.00%
Ordinary C
18 at £1Insolvency Case Support LTD
18.00%
Ordinary B
17 at £1Insolvency Case Support LTD
17.00%
Ordinary A

Financials

Year2014
Net Worth-£150,879
Cash£13,893
Current Liabilities£269,505

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
8 January 2019Termination of appointment of Michael Davies as a director on 8 January 2019 (1 page)
8 January 2019Appointment of Miss Laura Shakeshaft as a director on 8 January 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Insolvency Case Support Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Insolvency Case Support Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Insolvency Case Support Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
20 June 2014Termination of appointment of Leigh Mainprize as a director (1 page)
20 June 2014Termination of appointment of Leigh Mainprize as a director (1 page)
13 March 2014Appointment of Mr Michael Davies as a director (2 pages)
13 March 2014Termination of appointment of Insolvency Case Support Ltd as a director (1 page)
13 March 2014Termination of appointment of Insolvency Case Support Ltd as a director (1 page)
13 March 2014Appointment of Mr Michael Davies as a director (2 pages)
19 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(7 pages)
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/09/2013
(1 page)
19 September 2013Change of share class name or designation (2 pages)
19 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(7 pages)
19 September 2013Change of share class name or designation (2 pages)
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/09/2013
(1 page)
19 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(7 pages)
12 September 2013Appointment of Mr Leigh Paul Mainprize as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Termination of appointment of Chris Tselepis as a director (1 page)
12 September 2013Termination of appointment of Chris Tselepis as a director (1 page)
12 September 2013Appointment of Mr Leigh Paul Mainprize as a director (2 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)