About

Registered Number: 01060746
Date of Incorporation: 07/07/1972 (51 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Founded in 1972, M D Shrewsbury Ltd have registered office in Preston, it's status in the Companies House registry is set to "Liquidation". There is one director listed for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWERS, Jacqueline Karen 15 August 1995 18 September 1995 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
LIQ03 - N/A 09 October 2019
MR04 - N/A 30 November 2018
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 29 August 2018
LIQ02 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 24 August 2016
RESOLUTIONS - N/A 08 April 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 21 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AD01 - Change of registered office address 20 March 2016
AD01 - Change of registered office address 20 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 September 2013
MISC - Miscellaneous document 24 June 2013
AUD - Auditor's letter of resignation 20 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 19 March 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 25 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
AA - Annual Accounts 11 June 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 16 March 2006
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 13 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 10 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
AA - Annual Accounts 10 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 21 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
363s - Annual Return 21 February 2000
395 - Particulars of a mortgage or charge 04 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 22 June 1998
395 - Particulars of a mortgage or charge 07 April 1998
363s - Annual Return 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 03 October 1995
288 - N/A 24 August 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
AA - Annual Accounts 01 April 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 05 December 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
288 - N/A 04 January 1991
395 - Particulars of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 05 June 1990
395 - Particulars of a mortgage or charge 23 May 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 12 April 1990
288 - N/A 19 January 1990
288 - N/A 22 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
288 - N/A 15 June 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
RESOLUTIONS - N/A 14 April 1989
395 - Particulars of a mortgage or charge 14 April 1989
RESOLUTIONS - N/A 06 March 1989
CERTNM - Change of name certificate 03 March 1989
288 - N/A 15 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
AA - Annual Accounts 18 March 1988
288 - N/A 10 March 1988
363 - Annual Return 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1987
288 - N/A 14 October 1987
288 - N/A 21 March 1987
288 - N/A 21 March 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 July 1986
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 July 1986
410(Scot) - N/A 16 December 1982
RESOLUTIONS - N/A 18 October 1974
NEWINC - New incorporation documents 07 July 1972

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 25 February 2009 Outstanding

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Legal charge 11 April 2008 Fully Satisfied

N/A

Legal charge 11 April 2008 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Legal charge 19 January 2004 Fully Satisfied

N/A

Legal charge 03 March 2000 Fully Satisfied

N/A

Debenture 01 September 1999 Fully Satisfied

N/A

Legal charge 01 September 1999 Fully Satisfied

N/A

Legal mortgage 01 September 1999 Fully Satisfied

N/A

Legal mortgage 12 January 1998 Fully Satisfied

N/A

Legal charge 28 November 1991 Fully Satisfied

N/A

Legal charge 08 April 1991 Fully Satisfied

N/A

Letter of charge 28 September 1990 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Legal charge 16 May 1990 Fully Satisfied

N/A

Legal charge 08 December 1989 Fully Satisfied

N/A

Fixed equitable charge 13 April 1989 Fully Satisfied

N/A

Legal charge 30 June 1986 Fully Satisfied

N/A

Letter of charge 30 April 1986 Fully Satisfied

N/A

Legal charge pursuant to an order 07 February 1986 Fully Satisfied

N/A

Legal mortgage 27 January 1986 Fully Satisfied

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Legal charge 29 July 1985 Fully Satisfied

N/A

Mortgage 29 July 1985 Fully Satisfied

N/A

Mortgage 29 July 1985 Fully Satisfied

N/A

Legal charge 08 July 1985 Fully Satisfied

N/A

Legal charge pursuant to an order of court 25 March 1985 Fully Satisfied

N/A

Legal charge 12 September 1984 Fully Satisfied

N/A

Legal charge 09 July 1984 Fully Satisfied

N/A

Legal charge 31 October 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Debenture 13 December 1982 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Legal charge 07 October 1982 Fully Satisfied

N/A

Charge 14 June 1982 Fully Satisfied

N/A

Irrevocable authority 07 May 1982 Fully Satisfied

N/A

Charge 08 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.