Company NameShadeways Limited
Company StatusDissolved
Company Number05139680
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Frinton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 May 2004(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

7 at £1Stephen Frinton
70.00%
Ordinary
3 at £1Lynne Margaret Frinton
30.00%
Ordinary

Financials

Year2014
Net Worth£2,379
Cash£23,811
Current Liabilities£32,261

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
7 November 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
6 November 2017Director's details changed for Mr Stephen Frinton on 30 July 2017 (2 pages)
6 November 2017Director's details changed for Mr Stephen Frinton on 30 July 2017 (2 pages)
6 November 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 November 2017 (1 page)
6 November 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 November 2017 (1 page)
31 August 2017Notification of Lynne Margaret Frinton as a person with significant control on 21 April 2017 (2 pages)
31 August 2017Notification of Stephen Frinton as a person with significant control on 21 April 2017 (2 pages)
31 August 2017Notification of Stephen Frinton as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Stephen Frinton as a person with significant control on 21 April 2017 (2 pages)
31 August 2017Notification of Lynne Margaret Frinton as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Lynne Margaret Frinton as a person with significant control on 21 April 2017 (2 pages)
17 July 2017Change of details for a person with significant control (2 pages)
6 July 2017Director's details changed for Stephen Frinton on 19 April 2017 (2 pages)
6 July 2017Director's details changed for Stephen Frinton on 19 April 2017 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
17 June 2016Director's details changed for Stephen Frinton on 8 February 2016 (2 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
17 June 2016Director's details changed for Stephen Frinton on 8 February 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 10
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 10
(3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Stephen Frinton on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Stephen Frinton on 24 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 July 2009Return made up to 27/05/09; full list of members (3 pages)
13 July 2009Return made up to 27/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Return made up to 27/05/08; full list of members (3 pages)
29 August 2008Return made up to 27/05/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 November 2007Return made up to 27/05/07; full list of members (2 pages)
2 November 2007Return made up to 27/05/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 July 2006Return made up to 27/05/06; full list of members (2 pages)
19 July 2006Return made up to 27/05/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
15 March 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
15 March 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
13 July 2005Return made up to 27/05/05; full list of members (3 pages)
13 July 2005Return made up to 27/05/05; full list of members (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (2 pages)
22 July 2004New secretary appointed (2 pages)
27 May 2004Incorporation (12 pages)
27 May 2004Incorporation (12 pages)