Company NameJackieshaw2001 Limited
Company StatusDissolved
Company Number08661358
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Jacqueline Ann Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Marys House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
Director NameMr Clive Rushton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2018(5 years, 1 month after company formation)
Appointment Duration5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
Director NameMr Clive Rushton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House Crewe Road
Alsager
Stoke On Trent
ST7 2EW

Location

Registered AddressSt Marys House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£3,136
Current Liabilities£9,749

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2018Appointment of Mr Clive Rushton as a director on 6 October 2018 (2 pages)
13 October 2018Termination of appointment of Clive Rushton as a director on 6 October 2018 (1 page)
12 January 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
10 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
10 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 January 2016Appointment of Mr Clive Rushton as a director on 10 November 2015 (2 pages)
20 January 2016Appointment of Mr Clive Rushton as a director on 10 November 2015 (2 pages)
28 November 2015Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ to St Marys House Crewe Road Alsager Stoke on Trent ST7 2EW on 28 November 2015 (2 pages)
28 November 2015Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ to St Marys House Crewe Road Alsager Stoke on Trent ST7 2EW on 28 November 2015 (2 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)