About

Registered Number: 04832093
Date of Incorporation: 14/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

 

Based in Sheffield, South Yorkshire, Reshape A R C Ltd was registered on 14 July 2003, it's status is listed as "Dissolved". Ellin, Michael John, Kennedy, Ricky Anthony are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Ricky Anthony 14 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIN, Michael John 23 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 14 April 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.