H.& S.OPENSHAW LIMITED

Register to unlock more data on OkredoRegister

H.& S.OPENSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00516501

Incorporation date

27/02/1953

Size

Full

Contacts

Registered address

Registered address

19 Copse Road, Fleetwood, Lancashire FY7 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1953)
dot icon02/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Statement by Directors
dot icon07/02/2011
Statement of capital on 2011-02-07
dot icon07/02/2011
Solvency Statement dated 03/02/11
dot icon07/02/2011
Resolutions
dot icon03/02/2011
Termination of appointment of Paul Gower as a director
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/01/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon04/01/2011
Registered office address changed from Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom on 2011-01-04
dot icon23/12/2010
Appointment of Mr Paul Matthew Gower as a director
dot icon17/12/2010
Statement by Directors
dot icon17/12/2010
Statement of capital on 2010-12-17
dot icon17/12/2010
Solvency Statement dated 10/12/10
dot icon17/12/2010
Resolutions
dot icon14/12/2010
Termination of appointment of Toby Baxendale as a director
dot icon14/12/2010
Termination of appointment of Taylor Foods Limited as a director
dot icon18/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon10/11/2010
Registered office address changed from Unit a15/a19 New Covent Garden Market 9 Elms London SW8 5EE on 2010-11-10
dot icon19/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Toby Oliver James Baxendale on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Stephen Andrew Oswald on 2009-10-01
dot icon19/11/2009
Director's details changed for Taylor Foods Limited on 2009-10-01
dot icon10/09/2009
Full accounts made up to 2009-03-28
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon21/08/2009
Secretary appointed mr stephen andrew oswald
dot icon14/08/2009
Director appointed mr toby oliver james baxendale
dot icon14/08/2009
Director appointed taylor foods LIMITED
dot icon14/08/2009
Director appointed mr stephen oswald
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2009
Appointment Terminated Director leo weston
dot icon07/08/2009
Appointment Terminated Director jeremy fitton
dot icon07/08/2009
Appointment Terminated Director michael bateson
dot icon07/08/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon07/08/2009
Registered office changed on 07/08/2009 from fishermans wharf nile st bolton BL3 6BW
dot icon07/08/2009
Ad 31/07/09 gbp si 5251780@1=5251780 gbp ic 2970/5254750
dot icon07/08/2009
Nc inc already adjusted 31/07/09
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Auditor's resignation
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/03/2009
Director appointed michael bateson
dot icon30/01/2009
Full accounts made up to 2008-03-29
dot icon05/11/2008
Return made up to 13/10/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon03/10/2008
Appointment Terminated Director mark lawton
dot icon20/08/2008
Appointment Terminated Director tarsem dhaliwal
dot icon20/08/2008
Director appointed jeremy rossler fitton
dot icon20/08/2008
Director appointed leo george weston
dot icon04/08/2008
Appointment Terminated Director jeremy woodward
dot icon12/06/2008
Appointment Terminated Director peter hosker
dot icon12/06/2008
Appointment Terminated Secretary peter hosker
dot icon16/04/2008
Director's Change of Particulars / tarsem dhaliwal / 09/04/2008 / Title was: , now: mr; HouseName/Number was: , now: ty coch; Street was: 6 cumbrae drive, now: ruthin road; Area was: stanney oaks, now: ; Post Town was: ellesmere port, now: gwernymynydd; Region was: cheshire, now: flintshire; Post Code was: CH65 9JX, now: CH7 4AF
dot icon08/04/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Return made up to 13/10/07; full list of members
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Resolutions
dot icon30/04/2007
Director's particulars changed
dot icon06/02/2007
Accounts for a small company made up to 2006-04-01
dot icon23/11/2006
New director appointed
dot icon19/10/2006
Return made up to 13/10/06; full list of members
dot icon19/10/2006
Location of register of members
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon10/03/2006
Accounts for a small company made up to 2005-04-02
dot icon08/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 13/10/05; full list of members
dot icon19/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned;director resigned
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Return made up to 13/10/04; full list of members
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon03/09/2004
Accounts for a small company made up to 2004-04-03
dot icon31/10/2003
Return made up to 29/09/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2003-04-05
dot icon22/10/2002
Return made up to 13/10/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2002-03-31
dot icon19/10/2001
Return made up to 13/10/01; full list of members
dot icon19/10/2001
Secretary's particulars changed;director's particulars changed
dot icon04/07/2001
Accounts for a small company made up to 2001-03-31
dot icon19/10/2000
Return made up to 13/10/00; full list of members
dot icon19/10/2000
Director's particulars changed
dot icon19/10/2000
Location of register of members address changed
dot icon20/06/2000
Accounts for a small company made up to 2000-04-01
dot icon22/11/1999
Return made up to 13/10/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon01/10/1999
Accounts for a small company made up to 1999-04-03
dot icon18/11/1998
Return made up to 13/10/98; full list of members
dot icon18/09/1998
Resolutions
dot icon03/08/1998
Accounts for a small company made up to 1998-03-31
dot icon03/11/1997
Return made up to 13/10/97; full list of members
dot icon18/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/04/1997
New director appointed
dot icon20/10/1996
Return made up to 13/10/96; no change of members
dot icon20/10/1996
Director's particulars changed
dot icon20/10/1996
Location of register of members address changed
dot icon05/06/1996
Accounts for a small company made up to 1996-03-31
dot icon22/01/1996
Accounts for a small company made up to 1995-04-01
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Return made up to 13/10/95; full list of members
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Director's particulars changed
dot icon26/10/1994
Return made up to 13/10/94; no change of members
dot icon26/10/1994
Director's particulars changed
dot icon04/07/1994
Accounts for a small company made up to 1994-04-02
dot icon06/10/1993
Return made up to 13/10/93; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon28/10/1992
Return made up to 13/10/92; full list of members
dot icon28/10/1992
Location of register of members address changed
dot icon28/10/1992
Director's particulars changed
dot icon10/12/1991
Accounts for a small company made up to 1991-03-31
dot icon07/11/1991
Accounts for a small company made up to 1990-03-31
dot icon07/11/1991
Return made up to 13/10/91; no change of members
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon10/07/1990
New director appointed
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Registered office changed on 16/01/90 from: barrack street bolton BL3 6DX
dot icon16/01/1990
Return made up to 13/10/89; full list of members
dot icon22/09/1989
New director appointed
dot icon22/09/1989
New director appointed
dot icon16/03/1989
Particulars of mortgage/charge
dot icon04/01/1989
Resolutions
dot icon10/11/1988
Return made up to 17/08/88; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-03-31
dot icon05/11/1987
Full accounts made up to 1987-03-31
dot icon05/11/1987
Return made up to 14/10/87; full list of members
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Return made up to 05/09/86; full list of members
dot icon27/02/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2009
dot iconLast change occurred
28/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2009
dot iconNext account date
28/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Michael Jonathan
Director
03/11/2008 - 31/07/2009
2
Fitton, Jeremy Rossler
Director
23/07/2008 - 31/07/2009
6
Woodward, Jeremy Alan
Director
13/10/2004 - 23/07/2008
31
Dhaliwal, Tarsem Singh
Director
13/10/2004 - 23/07/2008
128
Oswald, Stephen Andrew
Director
31/07/2009 - Present
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.& S.OPENSHAW LIMITED

H.& S.OPENSHAW LIMITED is an(a) Dissolved company incorporated on 27/02/1953 with the registered office located at 19 Copse Road, Fleetwood, Lancashire FY7 6RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.& S.OPENSHAW LIMITED?

toggle

H.& S.OPENSHAW LIMITED is currently Dissolved. It was registered on 27/02/1953 and dissolved on 02/08/2011.

Where is H.& S.OPENSHAW LIMITED located?

toggle

H.& S.OPENSHAW LIMITED is registered at 19 Copse Road, Fleetwood, Lancashire FY7 6RP.

What does H.& S.OPENSHAW LIMITED do?

toggle

H.& S.OPENSHAW LIMITED operates in the Wholesale of other food including fish, crustaceans and molluscs (51.38 - SIC 2003) sector.

What is the latest filing for H.& S.OPENSHAW LIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved via compulsory strike-off.