Company NameShapemaster UK Limited
Company StatusDissolved
Company Number06071573
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Howard Blackburn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop House, Totties Lane , Totties
Holmfirth
HD9 1UL
Secretary NameMrs Racheal Browes
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton House
16 Manley Road
Frodsham
Cheshire
WA6 6ET

Location

Registered AddressTop House Totties Lane
Totties
Holmfirth
West Yorkshire
HD9 1UL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
19 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
17 December 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
17 December 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Racheal Browes as a secretary on 30 September 2011 (1 page)
14 February 2012Termination of appointment of Racheal Browes as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
5 October 2010Resolutions
  • RES13 ‐ Approval of accounts 31/12/2009
(2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Approval of accounts 31/12/2009
(2 pages)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 January 2009Accounts made up to 31 December 2007 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2009Accounts made up to 31 December 2008 (3 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Location of debenture register (1 page)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Location of debenture register (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
25 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 July 2007Registered office changed on 25/07/07 from: westwoods associates LIMITED unit 5, valley road business park valley rd, liversedge WF15 6JY (1 page)
25 July 2007Registered office changed on 25/07/07 from: westwoods associates LIMITED unit 5, valley road business park valley rd, liversedge WF15 6JY (1 page)
29 January 2007Incorporation (8 pages)
29 January 2007Incorporation (8 pages)