SHAWS PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

SHAWS PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00855613

Incorporation date

30/07/1965

Size

Full

Contacts

Registered address

Registered address

Midlands House, Hermes Road, Lichfield, Staffordshire WS13 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1965)
dot icon16/06/2017
Final Gazette dissolved following liquidation
dot icon16/03/2017
Return of final meeting in a members' voluntary winding up
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Declaration of solvency
dot icon19/02/2016
Satisfaction of charge 47 in full
dot icon19/02/2016
Satisfaction of charge 29 in full
dot icon19/02/2016
Satisfaction of charge 38 in full
dot icon19/02/2016
Satisfaction of charge 32 in full
dot icon08/02/2016
All of the property or undertaking has been released from charge 29
dot icon08/02/2016
All of the property or undertaking has been released from charge 29
dot icon08/02/2016
All of the property or undertaking has been released from charge 38
dot icon08/02/2016
All of the property or undertaking no longer forms part of charge 47
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon13/08/2015
Compulsory strike-off action has been suspended
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon19/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/06/2014
Appointment of Mrs Elaine Patricia Dean as a director
dot icon18/06/2014
Termination of appointment of Rashpal Singh as a director
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon20/03/2014
Annual return made up to 2013-09-05 with full list of shareholders
dot icon25/02/2014
Compulsory strike-off action has been suspended
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon09/08/2013
Full accounts made up to 2013-01-26
dot icon07/08/2013
Miscellaneous
dot icon28/01/2013
Termination of appointment of Simon Allder as a secretary
dot icon28/01/2013
Termination of appointment of Simon Allder as a director
dot icon28/01/2013
Termination of appointment of Linda Greaves as a director
dot icon28/01/2013
Termination of appointment of John Sykes as a director
dot icon28/01/2013
Termination of appointment of Timothy Sykes as a director
dot icon24/01/2013
Appointment of James Watts as a secretary
dot icon22/01/2013
Appointment of Maria Annette Lee as a director
dot icon22/01/2013
Appointment of Mr Rashpal Singh as a director
dot icon22/01/2013
Appointment of Martyn David Cheatle as a director
dot icon16/01/2013
Current accounting period shortened from 2013-06-30 to 2013-01-26
dot icon16/01/2013
Registered office address changed from Farnley House Manor Road Farnley Tyas Huddersfield HD4 6UL on 2013-01-16
dot icon04/12/2012
Full accounts made up to 2012-06-30
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Simon Alan Michael Alder on 2011-09-06
dot icon15/09/2011
Full accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon06/09/2011
Director's details changed for Timothy Paul Sykes on 2011-09-05
dot icon06/09/2011
Director's details changed for John David Sykes on 2011-09-05
dot icon06/09/2011
Director's details changed for Simon Alan Michael Allder on 2011-09-05
dot icon06/09/2011
Director's details changed for Linda Greaves on 2011-09-05
dot icon06/09/2011
Secretary's details changed for Simon Alan Michael Alder on 2011-09-05
dot icon11/07/2011
Termination of appointment of David Wall as a director
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-06-30
dot icon23/02/2010
Secretary's details changed for Simon Alan Michael Alder on 2010-02-15
dot icon23/02/2010
Director's details changed for Simon Alan Michael Allder on 2010-02-15
dot icon23/02/2010
Director's details changed for Linda Greaves on 2008-07-01
dot icon23/02/2010
Director's details changed for John David Sykes on 2006-06-01
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon Alan Michael Allder on 2010-01-21
dot icon21/01/2010
Director's details changed for David Martin Wall on 2010-01-21
dot icon21/01/2010
Director's details changed for Linda Greaves on 2010-01-21
dot icon16/09/2009
Full accounts made up to 2009-06-30
dot icon03/07/2009
Appointment terminated secretary timothy sykes
dot icon03/07/2009
Secretary's change of particulars / simon alder / 01/07/2006
dot icon03/07/2009
Director appointed simon alan michael allder
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 47
dot icon19/12/2008
Return made up to 03/12/08; full list of members
dot icon11/09/2008
Accounts for a medium company made up to 2008-06-30
dot icon07/01/2008
Return made up to 03/12/07; full list of members
dot icon17/09/2007
Accounts for a medium company made up to 2007-06-30
dot icon24/04/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon19/12/2006
Return made up to 03/12/06; full list of members
dot icon14/09/2006
Accounts for a medium company made up to 2006-06-30
dot icon06/09/2006
Director resigned
dot icon14/07/2006
Nc inc already adjusted 28/06/06
dot icon14/07/2006
Conso 28/06/06
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon24/01/2006
New secretary appointed
dot icon14/12/2005
Return made up to 03/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon30/09/2005
Accounts for a medium company made up to 2005-06-30
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon15/12/2004
Return made up to 03/12/04; full list of members
dot icon08/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon23/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon06/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon12/12/2003
Return made up to 03/12/03; full list of members
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
New secretary appointed
dot icon21/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned
dot icon03/04/2003
Resolutions
dot icon20/12/2002
Return made up to 03/12/02; full list of members
dot icon11/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon22/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
New director appointed
dot icon18/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon31/01/2002
Return made up to 03/12/01; full list of members
dot icon22/12/2000
Return made up to 03/12/00; full list of members
dot icon14/12/2000
Accounts for a medium company made up to 2000-06-30
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New secretary appointed
dot icon23/08/2000
Secretary resigned
dot icon14/12/1999
Return made up to 03/12/99; full list of members
dot icon13/10/1999
Accounts for a medium company made up to 1999-06-30
dot icon08/12/1998
Return made up to 03/12/98; no change of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: sunside house birdsedge huddersfield HD8 8XW
dot icon27/10/1998
Accounts for a medium company made up to 1998-06-30
dot icon23/12/1997
Return made up to 03/12/97; full list of members
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1997
Accounts for a medium company made up to 1997-06-30
dot icon29/07/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 03/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon16/02/1996
Return made up to 03/12/95; no change of members
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon28/02/1995
Full accounts made up to 1994-06-30
dot icon10/01/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Return made up to 03/12/93; full list of members
dot icon02/11/1993
Full accounts made up to 1993-06-30
dot icon27/01/1993
Ad 11/01/93--------- £ si 399868@1=399868 £ ic 132/400000
dot icon27/01/1993
Nc inc already adjusted 11/01/93
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon18/01/1993
Full accounts made up to 1992-06-30
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Return made up to 03/12/92; full list of members
dot icon09/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Particulars of mortgage/charge
dot icon05/05/1992
Particulars of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon25/01/1992
Declaration of satisfaction of mortgage/charge
dot icon12/12/1991
Director's particulars changed
dot icon12/12/1991
Return made up to 03/12/91; full list of members
dot icon09/10/1991
Full accounts made up to 1991-06-30
dot icon14/06/1991
Particulars of mortgage/charge
dot icon13/02/1991
Full accounts made up to 1990-06-30
dot icon21/12/1990
Return made up to 03/12/90; full list of members
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/11/1990
Particulars of mortgage/charge
dot icon30/10/1990
Particulars of mortgage/charge
dot icon29/08/1990
Particulars of mortgage/charge
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Director resigned
dot icon28/04/1990
Declaration of satisfaction of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon10/01/1990
Full accounts made up to 1989-06-30
dot icon10/01/1990
Return made up to 03/01/90; full list of members
dot icon08/01/1990
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon21/02/1989
Director's particulars changed
dot icon21/02/1989
Director's particulars changed
dot icon17/02/1989
Full accounts made up to 1988-06-30
dot icon17/02/1989
Return made up to 27/01/89; full list of members
dot icon20/12/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon05/05/1988
Auditor's resignation
dot icon11/03/1988
Particulars of mortgage/charge
dot icon03/02/1988
Full accounts made up to 1987-06-30
dot icon03/02/1988
Return made up to 18/01/88; full list of members
dot icon31/12/1987
Particulars of mortgage/charge
dot icon15/07/1987
Return made up to 14/01/87; full list of members
dot icon16/04/1987
Accounts for a medium company made up to 1986-06-30
dot icon10/11/1986
Full accounts made up to 1985-06-30
dot icon15/09/1986
Return made up to 14/01/86; full list of members
dot icon15/09/1986
Particulars of mortgage/charge
dot icon01/08/1986
Gazettable document
dot icon30/07/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2013
dot iconLast change occurred
26/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2013
dot iconNext account date
26/01/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Timothy Paul
Secretary
10/03/2000 - 28/07/2000
2
Bell, Peter Henry
Secretary
28/07/2000 - 21/05/2003
5
Stephens, Ivor Craig
Secretary
01/01/1993 - 10/03/2000
-
Littlewood, John
Secretary
02/04/2004 - 31/12/2004
-
Allder, Simon Alan Michael
Secretary
18/01/2006 - 28/11/2012
-

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 SHAWS PETROLEUM LIMITED

SHAWS PETROLEUM LIMITED is an(a) Dissolved company incorporated on 30/07/1965 with the registered office located at Midlands House, Hermes Road, Lichfield, Staffordshire WS13 6RH. 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 SHAWS PETROLEUM LIMITED?

toggle

SHAWS PETROLEUM LIMITED is currently Dissolved. It was registered on 30/07/1965 and dissolved on 16/06/2017.

Where is SHAWS PETROLEUM LIMITED located?

toggle

SHAWS PETROLEUM LIMITED is registered at Midlands House, Hermes Road, Lichfield, Staffordshire WS13 6RH.

What does SHAWS PETROLEUM LIMITED do?

toggle

SHAWS PETROLEUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHAWS PETROLEUM LIMITED?

toggle

The latest filing was on 16/06/2017: Final Gazette dissolved following liquidation.