Based in Lytham St Annes, Lancashire, George Shaw Engineering (Sheffield) (1994) Ltd was founded on 04 January 1994, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of this business are listed as Ridal, Sarinya, Ridal, Jane Marion in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDAL, Sarinya | 21 March 2001 | - | 1 |
RIDAL, Jane Marion | 14 January 1994 | 21 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 November 2016 | |
4.43 - Notice of final meeting of creditors | 18 August 2016 | |
MR04 - N/A | 31 May 2016 | |
AD01 - Change of registered office address | 06 June 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 05 June 2014 | |
COCOMP - Order to wind up | 22 October 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 25 May 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 24 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 02 February 1997 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 04 April 1995 | |
395 - Particulars of a mortgage or charge | 17 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 August 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 August 1994 | |
88(2)P - N/A | 18 April 1994 | |
RESOLUTIONS - N/A | 13 April 1994 | |
CERTNM - Change of name certificate | 28 March 1994 | |
288 - N/A | 07 February 1994 | |
288 - N/A | 07 February 1994 | |
287 - Change in situation or address of Registered Office | 07 February 1994 | |
NEWINC - New incorporation documents | 04 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 23 February 2007 | Outstanding |
N/A |
Chattel mortgage | 22 February 2006 | Outstanding |
N/A |
Mortgage debenture | 13 February 1995 | Fully Satisfied |
N/A |