Company NameShawhouse Company Limited
Company StatusDissolved
Company Number02039045
CategoryPrivate Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)
Previous NameRapid 1682 Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDiana Zillah Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2010)
RoleBursar
Correspondence AddressGlenbrook House
Bruree
County Limerick
Director NameRobert Coleman Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2010)
RoleTeacher
Correspondence AddressGlenbrook House Bruree
County Limerick
Republic Of Ireland
Secretary NameRobert Coleman Williams
NationalityBritish
StatusClosed
Appointed06 January 1997(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2010)
RoleTeacher
Correspondence AddressGlenbrook House Bruree
County Limerick
Republic Of Ireland
Director NameRita Ibbetson Denby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 1997)
RoleBursar
Correspondence Address23 Bradford Old Road
Bingley
West Yorkshire
BD16 1PF
Director NameMr James Gordon Eccles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressGlenview Gilstead Lane
Bingley
West Yorkshire
BD16 3LN
Director NameJanet Betty Eccles
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 1997)
RoleTeacher
Correspondence AddressGlenview
Gilstead Lane Bingley
Bradford
West Yorkshire
BD16 3LN
Secretary NameMr James Gordon Eccles
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressGlenview Gilstead Lane
Bingley
West Yorkshire
BD16 3LN
Director NameMr Hayes Ap Robert Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2008)
RoleSchool Master
Correspondence Address58 Bolling Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QD

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£57,837
Cash£1,540
Current Liabilities£167,731

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
6 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
15 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
(1 page)
15 July 2009Declaration of solvency (3 pages)
15 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Declaration of solvency (3 pages)
15 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Registered office changed on 14/07/2009 from number 3 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
14 July 2009Registered office changed on 14/07/2009 from number 3 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 June 2008Return made up to 07/05/08; full list of members (4 pages)
19 June 2008Return made up to 07/05/08; full list of members (4 pages)
18 June 2008Director and Secretary's Change of Particulars / robert williams / 16/06/2008 / HouseName/Number was: , now: glenbrook house; Street was: 150 wilmer road, now: bruree; Area was: heaton, now: ; Post Town was: bradford, now: ; Region was: west yorkshire, now: county limerick; Post Code was: BD9 4AH, now: ; Country was: , now: republic of ireland (1 page)
18 June 2008Director and secretary's change of particulars / robert williams / 16/06/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from 150 wilmer road bradford west yorkshire BD9 4AH (1 page)
10 June 2008Registered office changed on 10/06/2008 from 150 wilmer road bradford west yorkshire BD9 4AH (1 page)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 March 2008Appointment Terminated Director hayes williams (1 page)
5 March 2008Appointment terminated director hayes williams (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
19 July 2007Return made up to 07/05/07; full list of members (3 pages)
19 July 2007Return made up to 07/05/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
23 June 2006Return made up to 07/05/06; full list of members (7 pages)
23 June 2006Return made up to 07/05/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 August 2005Return made up to 07/05/05; full list of members (7 pages)
22 August 2005Return made up to 07/05/05; full list of members (7 pages)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
20 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 June 2003Return made up to 07/05/03; full list of members (7 pages)
23 June 2003Return made up to 07/05/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
8 November 2001Return made up to 07/05/01; full list of members (7 pages)
8 November 2001Return made up to 07/05/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
23 August 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
7 July 2000Return made up to 07/05/00; full list of members (7 pages)
7 July 2000Return made up to 07/05/00; full list of members (7 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Return made up to 07/05/99; full list of members (6 pages)
9 July 1999Return made up to 07/05/99; full list of members (6 pages)
22 March 1999Return made up to 07/05/98; full list of members (6 pages)
22 March 1999Return made up to 07/05/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Return made up to 07/05/97; full list of members (6 pages)
21 July 1997Return made up to 07/05/97; full list of members (6 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
12 June 1996Return made up to 07/05/96; no change of members (4 pages)
12 June 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
13 March 1996Auditor's resignation (1 page)
13 March 1996Auditor's resignation (1 page)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Return made up to 07/05/95; change of members (6 pages)
23 May 1995Return made up to 07/05/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)