About

Registered Number: 02884286
Date of Incorporation: 04/01/1994 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (8 years and 5 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIDAL, Sarinya 21 March 2001 - 1
RIDAL, Jane Marion 14 January 1994 21 March 2001 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.