Company NameShaw Buildings Management Ltd
Company StatusDissolved
Company Number03725785
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Constance Mary Yeoman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(1 week after company formation)
Appointment Duration20 years, 2 months (closed 21 May 2019)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Kittiwake Drive
Ayton
Washington
NE38 0DW
Secretary NameMrs Constance Mary Yeoman
NationalityBritish
StatusClosed
Appointed10 March 1999(1 week after company formation)
Appointment Duration20 years, 2 months (closed 21 May 2019)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Kittiwake Drive
Ayton
Washington
NE38 0DW
Director NameJohn Leslie Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week after company formation)
Appointment Duration16 years (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Cottage St Petersfield
Burnham On Crouch
Essex
CM0 8NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Constance Mary Yeoman
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,565
Cash£30,240
Current Liabilities£41,782

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages)
24 June 2015Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Constance Mary Yeoman on 28 October 2009 (2 pages)
11 May 2010Director's details changed for John Leslie Shaw on 28 October 2009 (2 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Leslie Shaw on 28 October 2009 (2 pages)
11 May 2010Director's details changed for Constance Mary Yeoman on 28 October 2009 (2 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 03/03/05; full list of members (2 pages)
23 March 2005Return made up to 03/03/05; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 03/03/04; full list of members (7 pages)
3 March 2004Return made up to 03/03/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (12 pages)
3 March 1999Incorporation (12 pages)