Company NameShaw Industries International Limited
Company StatusDissolved
Company Number02552468
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin John Doyle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(2 years after company formation)
Appointment Duration10 years (closed 19 November 2002)
RoleCompany Director-Flooring Whol
Correspondence AddressChalet Mecki
Les Lecherettes
Gryon
Vaud
1882
Secretary NameAline Wainwright
NationalityBritish
StatusClosed
Appointed26 October 1992(2 years after company formation)
Appointment Duration10 years (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenholme 41 Scatcherd Lane
Morley
Leeds
West Yorkshire
LS27 0JN
Director NameJames William Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBanks Farm
Oulston Road, Easingwold
York
North Yorkshire
YO61 3PS

Location

Registered AddressC/O Lecaflor Limited
Unit 1 Beza Road
Leeds
West Yorkshire
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
29 April 2002Director's particulars changed (1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 December 2001Return made up to 26/10/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 December 1999Return made up to 26/10/99; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 November 1998Return made up to 26/10/98; no change of members (5 pages)
9 December 1997Return made up to 26/10/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1996Return made up to 26/10/96; no change of members (5 pages)
7 October 1996Director's particulars changed (1 page)
23 April 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
24 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 1 clarence road south accommodation road leeds LS10 1LN (1 page)
8 November 1995Return made up to 26/10/95; no change of members (10 pages)