About

Registered Number: 04478417
Date of Incorporation: 05/07/2002 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Having been setup in 2002, Shaw & Riley Ceased Ltd have registered office in York, it has a status of "Liquidation". There are 3 directors listed for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Michael Harold 18 July 2002 - 1
SHAW, John Frank 18 July 2002 - 1
SILVESTRE, Pascal Bernard 18 July 2002 28 March 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 May 2019
RESOLUTIONS - N/A 29 May 2019
LIQ01 - N/A 29 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2019
AA - Annual Accounts 10 May 2019
RESOLUTIONS - N/A 03 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 22 July 2016
CH03 - Change of particulars for secretary 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.