Company NameShaw Service Limited
DirectorMichel Donald Shaw
Company StatusDissolved
Company Number03166055
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichel Donald Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleElectrical Contractor
Correspondence Address60 Whiteley Close
Dane End
Ware
Hertfordshire
SG12 0NB
Secretary NameDonna Anne Belsham
NationalityBritish
StatusCurrent
Appointed21 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address9 Shearwater Close
Stevenage
Hertfordshire
SG2 9RY
Secretary NameAmanda Jane Shaw
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address60 Whiteley Close
Dane End
Ware
Hertfordshire
SG12 0NB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Registered office changed on 05/12/01 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
4 December 2001Statement of affairs (8 pages)
4 December 2001Appointment of a voluntary liquidator (1 page)
4 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2001Notice of Constitution of Liquidation Committee (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Secretary's particulars changed (1 page)
15 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1996Accounting reference date notified as 30/04 (1 page)
29 February 1996Incorporation (20 pages)