S.L.SHAW LIMITED

Register to unlock more data on OkredoRegister

S.L.SHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00620096

Incorporation date

02/02/1959

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1959)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon12/11/2010
Appointment of a voluntary liquidator
dot icon12/11/2010
Insolvency court order
dot icon12/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-08
dot icon30/11/2009
Resolutions
dot icon25/11/2009
Resolutions
dot icon11/11/2009
Register inspection address has been changed
dot icon21/10/2009
Termination of appointment of David Evison as a director
dot icon21/10/2009
Termination of appointment of Sainsburys Corporate Director Limited as a director
dot icon19/10/2009
Registered office address changed from 33 Holborn London EC1N 2HT on 2009-10-19
dot icon18/10/2009
Termination of appointment of Hazel Jarvis as a secretary
dot icon16/10/2009
Appointment of a voluntary liquidator
dot icon16/10/2009
Declaration of solvency
dot icon15/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon26/02/2009
Full accounts made up to 2008-03-22
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-03-24
dot icon15/07/2008
Full accounts made up to 2006-04-26
dot icon17/04/2008
Director appointed sainsburys corporate director LIMITED
dot icon17/04/2008
Appointment Terminated Director lawrence christensen
dot icon19/02/2008
Accounting reference date shortened from 28/04/07 to 28/03/07
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon08/09/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon24/11/2006
Return made up to 14/11/06; full list of members
dot icon03/11/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon14/12/2005
Return made up to 14/11/05; full list of members
dot icon14/12/2005
Location of register of members address changed
dot icon14/12/2005
Location of debenture register address changed
dot icon20/10/2005
Secretary's particulars changed
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Full accounts made up to 2005-04-28
dot icon30/06/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 7A heather ridge arcade cumberland road heatherside camberley surrey GU15 1AX
dot icon26/05/2005
Accounting reference date shortened from 31/05/05 to 28/04/05
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned;director resigned
dot icon13/05/2005
Resolutions
dot icon09/12/2004
Full accounts made up to 2004-05-31
dot icon09/12/2004
Return made up to 14/11/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-05-31
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon29/01/2003
Full accounts made up to 2002-05-31
dot icon26/11/2002
Return made up to 14/11/02; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon07/12/2001
Return made up to 14/11/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon22/02/2001
Full accounts made up to 2000-05-31
dot icon16/11/2000
Return made up to 14/11/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-05-31
dot icon23/12/1999
Return made up to 14/11/99; full list of members
dot icon23/12/1999
Location of register of members address changed
dot icon23/12/1999
Location of debenture register address changed
dot icon09/03/1999
Full accounts made up to 1998-05-31
dot icon08/02/1999
Return made up to 14/11/98; no change of members
dot icon09/12/1997
Return made up to 14/11/97; full list of members
dot icon01/10/1997
Registered office changed on 01/10/97 from: 10/11 trident house clare road stanwell middx TW19 7QX
dot icon29/09/1997
Full accounts made up to 1997-05-31
dot icon14/03/1997
Full accounts made up to 1996-05-31
dot icon18/11/1996
Return made up to 14/11/96; change of members
dot icon21/08/1996
Director resigned
dot icon26/03/1996
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 14/11/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-05-31
dot icon25/01/1995
Return made up to 14/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Director resigned
dot icon09/03/1994
Full accounts made up to 1993-05-31
dot icon25/01/1994
Return made up to 14/11/93; no change of members
dot icon14/10/1993
New director appointed
dot icon25/02/1993
Full accounts made up to 1992-05-31
dot icon13/01/1993
Return made up to 14/11/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-05-31
dot icon14/02/1992
Return made up to 14/11/91; full list of members
dot icon14/12/1991
Particulars of mortgage/charge
dot icon16/04/1991
Amended full accounts made up to 1990-05-31
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Full accounts made up to 1990-05-31
dot icon02/01/1990
Full accounts made up to 1989-05-31
dot icon02/01/1990
Return made up to 14/11/89; full list of members
dot icon01/11/1989
Particulars of mortgage/charge
dot icon05/01/1989
Full accounts made up to 1988-05-31
dot icon05/01/1989
Return made up to 14/11/88; full list of members
dot icon21/01/1988
Full accounts made up to 1987-05-31
dot icon21/01/1988
Return made up to 14/12/87; full list of members
dot icon14/10/1986
Full accounts made up to 1986-05-31
dot icon14/10/1986
Return made up to 26/09/86; full list of members
dot icon17/02/1983
Accounts made up to 1980-05-31
dot icon20/10/1976
Accounts made up to 2075-05-31
dot icon02/02/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/03/2008
dot iconLast change occurred
22/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/03/2008
dot iconNext account date
22/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hateley, Nicholas Roger
Director
28/04/2005 - 26/10/2006
23
Christensen, Lawrence Richard
Director
08/12/2006 - 14/03/2008
14
Lawson, Jonathan Robert
Director
28/04/2005 - 08/12/2006
63
SAINSBURYS CORPORATE DIRECTOR LIMITED
Corporate Director
14/03/2008 - 09/10/2009
46
Shaw, Steven Dudley
Director
10/06/1993 - 05/04/1994
-

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 S.L.SHAW LIMITED

S.L.SHAW LIMITED is an(a) Dissolved company incorporated on 02/02/1959 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 S.L.SHAW LIMITED?

toggle

S.L.SHAW LIMITED is currently Dissolved. It was registered on 02/02/1959 and dissolved on 10/04/2011.

Where is S.L.SHAW LIMITED located?

toggle

S.L.SHAW LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does S.L.SHAW LIMITED do?

toggle

S.L.SHAW LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for S.L.SHAW LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.