About

Registered Number: 04620394
Date of Incorporation: 18/12/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Based in Whitefield in Greater Manchester, Shaw Orthopaedics Ltd was founded on 18 December 2002, it has a status of "Liquidation". We don't know the number of employees at this company. The current directors of this business are listed as Shaw, Stuart John, Alder, Pauline, Shaw, Jennifer Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Stuart John 18 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALDER, Pauline 31 October 2005 05 July 2017 1
SHAW, Jennifer Jayne 18 December 2002 31 October 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 November 2019
AD01 - Change of registered office address 28 October 2019
LIQ01 - N/A 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 May 2012
RESOLUTIONS - N/A 14 February 2012
RESOLUTIONS - N/A 14 February 2012
CC04 - Statement of companies objects 14 February 2012
SH08 - Notice of name or other designation of class of shares 14 February 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.