About

Registered Number: 05148047
Date of Incorporation: 08/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 2 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

 

Founded in 2004, Shaws Motoring School Ltd are based in Morpeth. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Shaw, William Robert, Burdett, John, Watson, Julia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, William Robert 08 June 2004 - 1
WATSON, Julia 08 June 2004 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BURDETT, John 08 June 2004 08 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2015
CH01 - Change of particulars for director 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 18 March 2014
CERTNM - Change of name certificate 05 November 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 02 September 2008
AAMD - Amended Accounts 27 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.