About

Registered Number: 03372999
Date of Incorporation: 19/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: 15 Turbary Avenue, Worcester, WR4 0PS

 

Based in Worcester, Shadow Sales & Service Ltd was setup in 1997, it's status is listed as "Dissolved". The current directors of the organisation are listed as Williams, Michael Bernard, Williams, Valerie Christine. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Valerie Christine 19 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael Bernard 31 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 19 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 June 2010
AP03 - Appointment of secretary 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AD01 - Change of registered office address 28 April 2010
AAMD - Amended Accounts 15 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 01 August 2008
AAMD - Amended Accounts 01 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 August 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 July 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 09 June 2000
395 - Particulars of a mortgage or charge 12 October 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 18 June 1998
225 - Change of Accounting Reference Date 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.