SHAW INSPECTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SHAW INSPECTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672214

Incorporation date

22/11/1998

Size

Full

Contacts

Registered address

Registered address

Bergstrand House Parkwood Close, Broadley Industrial Estate, Plymouth, Devon PL6 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1998)
dot icon21/06/2013
Final Gazette dissolved following liquidation
dot icon21/03/2013
Return of final meeting in a members' voluntary winding up
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon10/11/2011
Declaration of solvency
dot icon10/11/2011
Appointment of a voluntary liquidator
dot icon10/11/2011
Resolutions
dot icon27/10/2011
Appointment of Henry Brown Mccoll as a director on 2011-10-04
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon13/12/2009
Register(s) moved to registered inspection location
dot icon13/12/2009
Register inspection address has been changed
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon30/11/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Full accounts made up to 2007-05-31
dot icon21/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon19/12/2007
Return made up to 23/12/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon19/06/2007
Registered office changed on 20/06/07 from: grist mill crittens road great yarmouth norfolk NR31 0AG
dot icon19/06/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Certificate of change of name
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 23/11/06; full list of members
dot icon09/02/2006
Return made up to 23/11/05; full list of members
dot icon13/11/2005
Director resigned
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 23/11/04; full list of members
dot icon24/10/2004
Return made up to 23/11/03; full list of members
dot icon08/03/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon16/05/2003
Return made up to 23/11/02; full list of members
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Secretary resigned;director resigned
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon30/01/2003
Secretary resigned;director resigned
dot icon19/11/2002
Return made up to 23/11/01; full list of members
dot icon26/06/2002
New director appointed
dot icon25/06/2002
Certificate of change of name
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon17/12/2001
Secretary resigned
dot icon23/04/2001
Return made up to 23/11/00; full list of members
dot icon22/04/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Particulars of mortgage/charge
dot icon23/03/2000
Full accounts made up to 1999-03-31
dot icon23/03/2000
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon31/01/2000
Return made up to 23/11/99; full list of members
dot icon31/01/2000
Secretary's particulars changed;secretary resigned
dot icon31/01/2000
Registered office changed on 01/02/00
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Certificate of change of name
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Registered office changed on 14/01/99 from: 98 high street thame oxfordshire OX9 3EH
dot icon22/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Buckley, William Peter
Director
06/06/2007 - Present
5
Marsh, Peter Christopher
Secretary
30/11/2001 - 13/01/2003
-
OXFORD FORMATIONS LIMITED
Corporate Director
23/11/1998 - 23/12/1998
65
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
23/11/1998 - 23/12/1998
-
Edwards, Bernard John
Secretary
23/12/1998 - 30/11/2001
1

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 SHAW INSPECTION SYSTEMS LIMITED

SHAW INSPECTION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at Bergstrand House Parkwood Close, Broadley Industrial Estate, Plymouth, Devon PL6 7SG. There are currently 4 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 SHAW INSPECTION SYSTEMS LIMITED?

toggle

SHAW INSPECTION SYSTEMS LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 21/06/2013.

Where is SHAW INSPECTION SYSTEMS LIMITED located?

toggle

SHAW INSPECTION SYSTEMS LIMITED is registered at Bergstrand House Parkwood Close, Broadley Industrial Estate, Plymouth, Devon PL6 7SG.

What does SHAW INSPECTION SYSTEMS LIMITED do?

toggle

SHAW INSPECTION SYSTEMS LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for SHAW INSPECTION SYSTEMS LIMITED?

toggle

The latest filing was on 21/06/2013: Final Gazette dissolved following liquidation.