About

Registered Number: 04176401
Date of Incorporation: 09/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 223 Uttoxeter Road, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9JR

 

Having been setup in 2001, Shapers (Staffs) Ltd has its registered office in Stoke On Trent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Frank Joseph 23 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PURSCR, Violet Ann 08 October 2007 - 1
BUTT, Keith Sydney 23 March 2001 08 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 23 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 March 2013
CH01 - Change of particulars for director 24 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 16 March 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
CERTNM - Change of name certificate 02 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.