Company NameShaw Skips Ltd
Company StatusDissolved
Company Number04824330
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lisa Jane Shaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRob Royd Barn Hound Hill Lane
Worsbrough
Barnsley
South Yorkshire
S70 6TY
Secretary NameMrs Jean Mary Shaw
NationalityBritish
StatusClosed
Appointed24 July 2003(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hope Street
Low Valley Darfield
Barnsley
South Yorkshire
S73 8AL
Director NameMrs Jean Mary Shaw
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hope Street
Low Valley Darfield
Barnsley
South Yorkshire
S73 8AL
Director NameMr Robert Shaw
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hope Street
Darfield
Barnsley
Yorkshire
S73 8AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Robert Shaw
50.00%
Ordinary
30 at £1Jean Mary Shaw
30.00%
Ordinary
10 at £1Lisa Jane Shaw
10.00%
Ordinary
10 at £1Margaret Cook
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,739
Cash£4,289
Current Liabilities£341,072

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved following liquidation (1 page)
12 February 2013Final Gazette dissolved following liquidation (1 page)
12 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
12 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
12 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-08
(1 page)
17 November 2011Statement of affairs with form 4.19 (8 pages)
17 November 2011Statement of affairs with form 4.19 (8 pages)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from The Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from the Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from the Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(6 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(6 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Robert Shaw on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Robert Shaw on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Robert Shaw on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 December 2009Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 22 December 2009 (2 pages)
18 September 2009Return made up to 07/07/09; full list of members (4 pages)
18 September 2009Return made up to 07/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 November 2008Return made up to 07/07/08; full list of members (5 pages)
27 November 2008Director's Change of Particulars / lisa shaw / 01/11/2008 / HouseName/Number was: , now: rob royd barn; Street was: 37 hope street, now: hound hill lane; Area was: wombwell, now: worsbrough; Post Code was: S73 8AL, now: S70 6TY; Country was: , now: united kingdom (1 page)
27 November 2008Return made up to 07/07/08; full list of members (5 pages)
27 November 2008Director's change of particulars / lisa shaw / 01/11/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 September 2007Return made up to 07/07/07; full list of members (3 pages)
11 September 2007Return made up to 07/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Return made up to 07/07/05; full list of members (8 pages)
15 July 2005Return made up to 07/07/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 07/07/04; full list of members (7 pages)
12 August 2004Return made up to 07/07/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
7 July 2003Incorporation (9 pages)
7 July 2003Incorporation (9 pages)