Company NameShaw Carpets Plc
Company StatusDissolved
Company Number03280931
CategoryPublic Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameBroomco (1178) Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Archibald Dalton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindshine Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameMr Gordon Douglas Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMr Robert Edward Shackleton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months
RoleTechnical Director
Correspondence Address94 Thorpes Ave
Denby Dale
Huddersfield
West Yorkshire
HD8 8TB
Director NameGeoffrey Austin Dorsett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleSales & Marketing Director
Correspondence AddressWell House Vicarage Park
Redlynch
Salisbury
Wiltshire
SP5 2JZ
Secretary NameMr Gordon Douglas Miller
NationalityBritish
StatusCurrent
Appointed09 December 1998(2 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMr Peter Alistair Dumigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1998)
RoleExecutive
Country of ResidenceEngland
Correspondence Address101 Bourn View Road
Huddersfield
HD4 7LA
Secretary NameMr Peter Alistair Dumigan
NationalityBritish
StatusResigned
Appointed19 December 1996(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address101 Bourn View Road
Huddersfield
HD4 7LA
Secretary NameMr Gordon Douglas Miller
NationalityBritish
StatusResigned
Appointed03 July 1997(7 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMr Glenn Robert Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Laxton Garth
Kirkella
Hull
East Yorkshire
HU10 7NN
Secretary NameMr Glenn Robert Walker
NationalityBritish
StatusResigned
Appointed26 August 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Laxton Garth
Kirkella
Hull
East Yorkshire
HU10 7NN
Director NameJames Stuart Boswell Dalton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleManagement Consultant
Correspondence AddressWindshine Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameRichard John Fensome
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1999)
RoleOperations Director
Correspondence Address4 Meadow View
Doveridge
Ashbourne
Derbyshire
DE6 5LT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts26 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 September

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Return of final meeting of creditors (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
5 October 2005Appointment of a liquidator (1 page)
21 September 2005Sec/state release of liquidator (1 page)
27 August 2003Notice of Constitution of Liquidation Committee (2 pages)
22 April 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Registered office changed on 07/02/03 from: sherlock house 7 kendrick place london W1H 3FF (1 page)
21 January 2003Form 2.14 - change in committee (1 page)
14 November 2002Administrator's abstract of receipts and payments (3 pages)
20 May 2002Administrator's abstract of receipts and payments (3 pages)
20 May 2002Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
9 May 2000Administrator's abstract of receipts and payments (3 pages)
23 November 1999Administrator's abstract of receipts and payments (3 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Statement of administrator's proposal (2 pages)
14 July 1999Notice of result of meeting of creditors (4 pages)
28 June 1999Statement of administrator's proposal (10 pages)
17 June 1999Registered office changed on 17/06/99 from: windshine park road toddington bedfordshire LU5 6AB (1 page)
27 April 1999Notice of Administration Order (1 page)
27 April 1999Administration Order (4 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
24 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
18 November 1998Memorandum and Articles of Association (30 pages)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1998Nc inc already adjusted 09/11/98 (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 October 1998Particulars of mortgage/charge (13 pages)
16 October 1998Particulars of mortgage/charge (13 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
9 July 1998Director resigned (1 page)
6 April 1998Full accounts made up to 26 September 1997 (23 pages)
31 December 1997New director appointed (2 pages)
18 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 26/09/97 (1 page)
21 August 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Amending memorandum of assoc. (3 pages)
22 July 1997New secretary appointed (2 pages)
14 July 1997Amending certificate re-reg. (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997£ nc 3334/70001 03/07/97 (1 page)
9 July 1997Application for reregistration from private to PLC (1 page)
9 July 1997Auditor's statement (1 page)
9 July 1997Auditor's report (1 page)
9 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 1997Balance Sheet (9 pages)
9 July 1997Declaration on reregistration from private to PLC (5 pages)
9 July 1997Re-registration of Memorandum and Articles (27 pages)
9 July 1997Ad 03/07/97--------- £ si [email protected]=66666 £ ic 3333/69999 (4 pages)
21 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Registered office changed on 07/04/97 from: po box 4 darton barnsley south yorkshire S75 5NH (1 page)
20 March 1997Ad 13/01/97--------- £ si [email protected]=3331 £ ic 2/3333 (2 pages)
24 February 1997Nc inc already adjusted 20/12/96 (1 page)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Company name changed broomco (1178) LIMITED\certificate issued on 14/01/97 (2 pages)
8 January 1997New director appointed (3 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1997S-div 20/12/96 (1 page)
6 January 1997Memorandum and Articles of Association (19 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 January 1997Director resigned (1 page)
6 January 1997£ nc 1000/3333 20/12/96 (1 page)
6 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 November 1996Incorporation (18 pages)