Company NameShaw And Croft Limited
Company StatusDissolved
Company Number02461903
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Victor Taylor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 21 July 2009)
RoleSolicitor
Correspondence AddressBakers Elstone Elstone
Chulmleigh
Devon
EX18 7AQ
Secretary NameMr Nicholas Victor Taylor
NationalityBritish
StatusClosed
Appointed29 September 1995(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressBakers Elstone Elstone
Chulmleigh
Devon
EX18 7AQ
Director NameMr Richard Michael Fenning Coles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(11 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 21 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Coppins Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameMr Roger Andrew Croft
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Correspondence AddressInchfield The Way
Reigate
Surrey
RH2 0LD
Secretary NameMr Richard Arthur Ashcroft Shaw
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address60 Battledean Road
Highbury
London
N5 1UZ

Location

Registered AddressSixth Floor Fleet Place House 2 Fleet Place
Holborn Viaduct
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at 1Nicholas Victor Taylor
33.33%
Ordinary
1 at 1Richard Michael Fenning Coles
33.33%
Ordinary
1 at 1Robert Alexander Mccunn
33.33%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
11 March 2009Registered office changed on 11/03/2009 from hbj gateley wareing 115 houndsditch london EC3A 7BR (1 page)
27 January 2009Registered office changed on 27/01/2009 from shaw and croft 115 houndsditch london EC3A 7BR (1 page)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
13 August 2008Amended accounts made up to 30 September 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 February 2008Return made up to 22/01/08; full list of members (4 pages)
24 February 2008Director and secretary's change of particulars / nicholas taylor / 22/01/2008 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 February 2006Return made up to 22/01/06; full list of members (8 pages)
24 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
31 January 2003Return made up to 22/01/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
25 January 2002New director appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 February 2001Return made up to 22/01/01; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
16 February 1999Return made up to 22/01/99; no change of members (4 pages)
16 February 1998Return made up to 22/01/98; no change of members (4 pages)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
25 March 1997Return made up to 22/01/97; full list of members (6 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
23 January 1996Return made up to 22/01/96; change of members (5 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
19 February 1991Return made up to 22/01/91; full list of members (7 pages)
22 January 1990Incorporation (58 pages)