Company NameShaw Export Services Limited
DirectorsPaul Fraser and Ian Porter Mabbutt
Company StatusActive
Company Number00706910
CategoryPrivate Limited Company
Incorporation Date31 October 1961(62 years, 6 months ago)
Previous NameShaw Packing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(37 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameIan Porter Mabbutt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(37 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address66 Wimbledon Park Road
London
SW18 5SH
Secretary NameIan Porter Mabbutt
NationalityBritish
StatusCurrent
Appointed14 July 1999(37 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address66 Wimbledon Park Road
London
SW18 5SH
Director NameMr Raymond Duke Willcock
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleProduction Director
Correspondence Address31 Moor Close
Huddersfield
West Yorkshire
HD4 7BP
Director NameMr Colin Wadsworth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCommercial Director
Correspondence AddressHall Farm Bungalow Hall Road
Little Preston Woodlesford
Leeds
West Yorkshire
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameMichael John Butterworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleManagement Accountant
Correspondence AddressTalisker
Spring Lane, New Mill
Huddersfield
West Yorkshire
HD7 7EH
Director NameMr John Brook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleManagement Accountant
Correspondence Address10 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleChartered Engineer
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Secretary NameMr John Brook
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address10 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMichael Lynton Parker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address8 Haworth Close
Mirfield
West Yorkshire
WF14 9DW
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed31 January 1995(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameCraig Stephen Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address49 Broadfield Park
Holmfirth
Huddersfield
West Yorkshire
HD7 1JQ
Director NameMr Philip John Linley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranmer Gardens
Meltham
Holmfirth
West Yorkshire
HD9 4BS
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed11 September 1998(36 years, 10 months after company formation)
Appointment Duration10 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,719,185
Gross Profit£1,913,140
Net Worth£375,317
Cash£1,708
Current Liabilities£2,837,332

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2017Restoration by order of the court (3 pages)
27 February 2017Restoration by order of the court (3 pages)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
19 January 2004Receiver ceasing to act (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
9 June 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 city square leeds west yorkshire LS1 2AL (1 page)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Administrative Receiver's report (8 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2000Appointment of receiver/manager (2 pages)
25 April 2000Registered office changed on 25/04/00 from: export hse bent ley rd. Meltham huddersfield HD7 3AP (1 page)
27 September 1999Particulars of mortgage/charge (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Ad 14/07/99--------- £ si 285000@1=285000 £ ic 260847/545847 (2 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 August 1999Director resigned (1 page)
10 August 1999£ nc 265000/600000 14/07/99 (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Declaration of assistance for shares acquisition (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 30/05/99; full list of members (8 pages)
28 June 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Secretary resigned;director resigned (1 page)
17 August 1998Company name changed shaw packing LIMITED\certificate issued on 18/08/98 (2 pages)
22 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 July 1997Director resigned (1 page)
25 June 1997Return made up to 30/05/97; full list of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
25 September 1996Memorandum and Articles of Association (18 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
12 June 1996Return made up to 30/05/96; no change of members (6 pages)
4 June 1996Full accounts made up to 31 March 1996 (13 pages)
28 June 1995Return made up to 30/05/95; no change of members (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 June 1994Return made up to 30/05/94; full list of members (7 pages)
4 June 1993Return made up to 30/05/93; full list of members (8 pages)
4 June 1993Full accounts made up to 31 March 1993 (12 pages)
20 July 1992Return made up to 30/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1992Full accounts made up to 31 March 1992 (11 pages)
7 June 1991Return made up to 30/05/91; no change of members (7 pages)
7 June 1991Full accounts made up to 31 March 1991 (13 pages)
14 August 1989Full accounts made up to 31 March 1989 (13 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 July 1988Full accounts made up to 31 March 1988 (12 pages)
20 November 1987Full accounts made up to 31 March 1987 (13 pages)
20 November 1987Return made up to 28/05/87; full list of members (4 pages)
24 October 1986Return made up to 29/05/86; full list of members (4 pages)