Company NameA & K J Shaw Electrical Services Limited
Company StatusDissolved
Company Number02808917
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameWorldwide Introductions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDerek North
NationalityBritish
StatusClosed
Appointed16 November 1995(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 January 2006)
RoleFinancial Advisor
Correspondence Address13 Tey Road
Coggeshall
Colchester
CO6 1SY
Director NameMr Kenneth James Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(9 years, 8 months after company formation)
Appointment Duration3 years (closed 10 January 2006)
RoleElectrician
Correspondence Address7 Chinook
Highwoods
Colchester
CO4 9RN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Kenneth James Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 04 December 2000)
RoleDirector/Company Secretary
Correspondence Address3 Stone Cottages
Church Road, Greenstead Green
Halstead
Essex
CO9 1QT
Director NameMrs Joyce Wolfe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address79 The Green
Westerham
Kent
Director NameMr Wayne Embrey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address39 Hugh Dickson Road
Colchester
Essex
CO4 5DE
Director NameMr Wayne Embrey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hugh Dickson Road
Colchester
Essex
CO4 5DE

Location

Registered Address76-78 High Street
Halstead
Essex
CO9 2JG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 August 2005Application for striking-off (1 page)
24 March 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 August 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 28/03/03; full list of members (6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 105 lisle road colchester essex CO2 7SA (1 page)
24 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Registered office changed on 22/12/99 from: 14 weston road colchester essex CO2 7LJ (1 page)
14 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
15 March 1999Company name changed worldwide introductions LIMITED\certificate issued on 16/03/99 (2 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 March 1998Return made up to 28/03/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1997Return made up to 28/03/97; full list of members (6 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 November 1995New secretary appointed (2 pages)
31 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)