Company NameCARL Shaw Ltd
DirectorsCarl Shaw and Rebecca Shaw
Company StatusDissolved
Company Number03646908
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCarl Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Carleton Park Avenue
Pontefract
West Yorkshire
WF8 3RH
Director NameRebecca Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Carleton Park Avenue
Pontefract
West Yorkshire
WF8 3RH
Secretary NameRebecca Shaw
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Carleton Park Avenue
Pontefract
West Yorkshire
WF8 3RH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,015
Cash£21,004
Current Liabilities£52,437

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2006Dissolved (1 page)
10 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Statement of affairs (6 pages)
13 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Registered office changed on 05/07/05 from: 4 carleton park avenue pontefract west yorkshire WF8 3RH (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 November 2003Return made up to 08/10/02; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 January 2002Return made up to 08/10/01; full list of members (6 pages)
9 November 2000Return made up to 08/10/00; full list of members (6 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 152 city road london EC1V 2NX (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (10 pages)