Company NameShawcraft(Models)Limited
DirectorsBetty Ann Harrington and David John Harrington
Company StatusDissolved
Company Number00590084
CategoryPrivate Limited Company
Incorporation Date6 September 1957(66 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBetty Ann Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(34 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameDavid John Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(34 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Secretary NameBetty Ann Harrington
NationalityBritish
StatusCurrent
Appointed24 August 1992(34 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY

Location

Registered AddressParkville House
Bridge Street
Pinner
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (4 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
22 January 1998Registered office changed on 22/01/98 from: 22 queen anne street london W1M 9LB (1 page)
21 January 1998Declaration of solvency (3 pages)
21 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 1998Appointment of a voluntary liquidator (1 page)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
24 October 1997Return made up to 24/08/97; full list of members (6 pages)
25 January 1997Registered office changed on 25/01/97 from: 69 rockingham rd uxbridge middx UB8 2UA (1 page)
24 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 September 1996Return made up to 24/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)