HEYS-SHAW LIMITED

Register to unlock more data on OkredoRegister

HEYS-SHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990273

Incorporation date

14/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon14/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for voluntary strike-off
dot icon18/06/2021
Application to strike the company off the register
dot icon18/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/08/2019
Termination of appointment of Richard William Frame as a director on 2019-07-01
dot icon25/06/2019
Previous accounting period extended from 2018-10-31 to 2019-01-31
dot icon14/03/2019
Satisfaction of charge 029902730011 in full
dot icon14/03/2019
Satisfaction of charge 029902730012 in full
dot icon14/03/2019
Satisfaction of charge 029902730013 in full
dot icon14/03/2019
Satisfaction of charge 029902730010 in full
dot icon14/03/2019
Satisfaction of charge 029902730009 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/06/2018
Appointment of Mr Richard William Frame as a director on 2018-06-07
dot icon04/06/2018
Registration of charge 029902730013, created on 2018-05-30
dot icon26/03/2018
Satisfaction of charge 6 in full
dot icon26/03/2018
Satisfaction of charge 7 in full
dot icon26/03/2018
Satisfaction of charge 5 in full
dot icon26/03/2018
Satisfaction of charge 4 in full
dot icon26/03/2018
Satisfaction of charge 8 in full
dot icon19/03/2018
Registration of charge 029902730012, created on 2018-03-07
dot icon16/03/2018
Registration of charge 029902730011, created on 2018-03-07
dot icon07/03/2018
Registration of charge 029902730009, created on 2018-03-06
dot icon07/03/2018
Registration of charge 029902730010, created on 2018-03-06
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon18/07/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon13/04/2011
Termination of appointment of Jonathan Dunn as a director
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/02/2011
Registered office address changed from Waterloo House Langham Street Industrial Estate Ashton Under Lyne Lancashire OL7 9AZ on 2011-02-04
dot icon27/01/2011
Statement of capital on 2011-01-18
dot icon08/11/2010
Termination of appointment of Elaine Frame as a secretary
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Compulsory strike-off action has been discontinued
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 15/11/08; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/01/2008
Return made up to 15/11/07; change of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/09/2007
£ ic 22000/19900 16/07/07 £ sr 2100@1=2100
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon12/01/2007
Return made up to 15/11/06; full list of members; amend
dot icon09/12/2006
Return made up to 15/11/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/01/2006
Return made up to 15/11/05; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Return made up to 15/11/04; full list of members
dot icon24/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/12/2003
Auditor's resignation
dot icon03/12/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/11/2003
Return made up to 15/11/03; full list of members
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon16/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon18/11/2002
Return made up to 15/11/02; full list of members
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon27/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/02/2001
Return made up to 15/11/00; full list of members
dot icon12/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
Ad 08/09/00--------- £ si 1000@1=1000 £ ic 21000/22000
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon16/12/1999
Return made up to 15/11/99; full list of members
dot icon19/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
Return made up to 15/11/98; full list of members
dot icon27/04/1998
Director's particulars changed
dot icon02/04/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Registered office changed on 17/02/98 from: 2/6 rock street off langham street ashton-under-lyne lancashire OL7 9AZ
dot icon05/02/1998
Ad 23/12/97--------- £ si 1000@1=1000 £ ic 20000/21000
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/01/1998
Return made up to 15/11/97; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Resolutions
dot icon23/12/1996
Return made up to 15/11/96; full list of members
dot icon29/05/1996
Particulars of mortgage/charge
dot icon04/03/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Director resigned
dot icon23/08/1995
Accounting reference date notified as 31/12
dot icon05/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
New secretary appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: heys farm turf pit lane oldham OL4 2ND
dot icon30/03/1995
£ nc 1000/20002 13/03/95
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Secretary resigned
dot icon15/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.51K
-
0.00
0.00
-
2021
1
39.51K
-
0.00
0.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

39.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/1994 - 14/11/1994
99600
Dunn, Jonathan Scott
Director
11/09/1995 - 31/03/2011
2
Hodge, Kenneth
Secretary
13/03/1995 - 10/08/2000
-
Hodge, Kenneth
Director
11/09/1995 - 10/08/2000
11
Frame, Elaine Louise
Secretary
14/11/1994 - 31/10/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HEYS-SHAW LIMITED

HEYS-SHAW LIMITED is an(a) Dissolved company incorporated on 14/11/1994 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HEYS-SHAW LIMITED?

toggle

HEYS-SHAW LIMITED is currently Dissolved. It was registered on 14/11/1994 and dissolved on 13/09/2021.

Where is HEYS-SHAW LIMITED located?

toggle

HEYS-SHAW LIMITED is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does HEYS-SHAW LIMITED do?

toggle

HEYS-SHAW LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does HEYS-SHAW LIMITED have?

toggle

HEYS-SHAW LIMITED had 1 employees in 2021.

What is the latest filing for HEYS-SHAW LIMITED?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via voluntary strike-off.