Company NameAlfie Shaw Decorators Limited
Company StatusDissolved
Company Number02803694
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alfred Baron George Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(same day as company formation)
RoleDecorator
Correspondence AddressOrhcard House Pittington Road
Rainton Gate
Durham
DH5 9RG
Director NameMrs Gail Amanda Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(same day as company formation)
RoleNursery Proprietress
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Durham
DH5 9RG
Secretary NameMarie Wiseman
NationalityBritish
StatusClosed
Appointed21 July 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address37 Hollowdene
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9NQ
Secretary NameMrs Gail Amanda Shaw
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleNursery Proprietress
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Durham
DH5 9RG
Secretary NameRichard Allan Robinson
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1998)
RoleCompany Director
Correspondence Address10 Priors Grange
High Pittington
Pittington
Durham
DH6 1DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlborough House
1 Marlborough Road
Manningham Lane Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
18 May 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Return made up to 25/03/97; full list of members (6 pages)
11 August 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
11 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
11 August 1996Registered office changed on 11/08/96 from: kingsley house freezemoor road houghton tyne & wear DH4 7BQ (1 page)
11 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Accounts for a dormant company made up to 31 July 1995 (1 page)