Company NameServshape Limited
Company StatusDissolved
Company Number03803013
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Darren Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Sheffield Road Anston
Sheffield
South Yorkshire
S25 5DT
Secretary NameJoanna Louise Smith
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor
Sheffield Road South Anston
Sheffield
South Yorkshire
S25 5DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLittle Manor Sheffield Road
South Anston
Sheffield
S25 5DT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

77.9k at £1Mr Darren Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£77,922

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 77,922
(4 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 77,922
(4 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 77,922
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 77,922
(4 pages)
3 October 2013Registered office address changed from Unit 1 Brunel Drive Brunel Industrial Estate Newark Nottinghamshire NG24 2EG on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 1 Brunel Drive Brunel Industrial Estate Newark Nottinghamshire NG24 2EG on 3 October 2013 (1 page)
3 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 77,922
(4 pages)
3 October 2013Registered office address changed from Unit 1 Brunel Drive Brunel Industrial Estate Newark Nottinghamshire NG24 2EG on 3 October 2013 (1 page)
3 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 77,922
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 September 2008Registered office changed on 25/09/2008 from the little manor sheffield road south anston sheffield south yorkshire S25 5DT (1 page)
25 September 2008Registered office changed on 25/09/2008 from the little manor sheffield road south anston sheffield south yorkshire S25 5DT (1 page)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2008Return made up to 08/07/08; full list of members (3 pages)
15 August 2008Return made up to 08/07/08; full list of members (3 pages)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 08/07/06; full list of members (2 pages)
9 October 2006Return made up to 08/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2005Return made up to 08/07/05; full list of members (6 pages)
25 August 2005Return made up to 08/07/05; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2005Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Registered office changed on 30/06/04 from: unit 1 clayland avenue dukeries industrial estate worksop nottinghamshire S81 7BQ (1 page)
30 June 2004Registered office changed on 30/06/04 from: unit 1 clayland avenue dukeries industrial estate worksop nottinghamshire S81 7BQ (1 page)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 July 2003Return made up to 08/07/03; full list of members (6 pages)
28 July 2003Return made up to 08/07/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
20 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
25 July 2002Registered office changed on 25/07/02 from: unit 4 briars lane industrial estate briars lane, stainforth doncaster south yorkshire DN7 5AZ (1 page)
25 July 2002Registered office changed on 25/07/02 from: unit 4 briars lane industrial estate briars lane, stainforth doncaster south yorkshire DN7 5AZ (1 page)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 July 2001Return made up to 08/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 2001Return made up to 08/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 December 2000Registered office changed on 12/12/00 from: unit 1 carlton forest saw mills red lane worksop nottinghamshire S81 8DP (1 page)
12 December 2000Registered office changed on 12/12/00 from: unit 1 carlton forest saw mills red lane worksop nottinghamshire S81 8DP (1 page)
19 July 2000Return made up to 08/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 08/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Ad 27/07/99--------- £ si 77920@1=77920 £ ic 2/77922 (2 pages)
31 August 1999Ad 27/07/99--------- £ si 77920@1=77920 £ ic 2/77922 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1999Registered office changed on 03/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999New secretary appointed (2 pages)
30 July 1999Nc inc already adjusted 22/07/99 (1 page)
30 July 1999Memorandum and Articles of Association (9 pages)
30 July 1999Memorandum and Articles of Association (9 pages)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1999Nc inc already adjusted 22/07/99 (1 page)
8 July 1999Incorporation (13 pages)
8 July 1999Incorporation (13 pages)