Company NameKeith Shaw Building Limited
Company StatusDissolved
Company Number05601139
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameDiane Elizabeth Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norton Park Road
Sheffield
S8 8GQ
Director NameKeith Albert Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norton Park Road
Sheffield
S8 8GQ
Secretary NameDiane Elizabeth Shaw
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norton Park Road
Sheffield
S8 8GQ

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Keith Albert Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,787
Current Liabilities£12,052

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
11 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
11 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 February 2010Registered office address changed from 39 Norton Park Road Sheffield S8 8GQ on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 39 Norton Park Road Sheffield S8 8GQ on 10 February 2010 (1 page)
9 December 2009Director's details changed for Diane Elizabeth Shaw on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Diane Elizabeth Shaw on 24 October 2009 (2 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Albert Shaw on 24 October 2009 (2 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Albert Shaw on 24 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 November 2008Return made up to 24/10/08; full list of members (3 pages)
28 November 2008Return made up to 24/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 January 2008Return made up to 24/10/07; full list of members (2 pages)
2 January 2008Return made up to 24/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 December 2006Return made up to 24/10/06; full list of members (7 pages)
12 December 2006Return made up to 24/10/06; full list of members (7 pages)
24 October 2005Incorporation (12 pages)
24 October 2005Incorporation (12 pages)