Heys-Shaw Limited

DataGardener
dissolved

Heys-shaw Limited

02990273Private Limited With Share Capital

7 St. Petersgate, Stockport, Cheshire, SK11EB
Incorporated

15/11/1994

Company Age

31 years

Directors

1

Employees

SIC Code

25110

Risk

Company Overview

Registration, classification & business activity

Heys-shaw Limited (02990273) is a private limited with share capital incorporated on 15/11/1994 (31 years old) and registered in cheshire, SK11EB. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Incorporated 15/11/1994
SK11EB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:14-09-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:29-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Legacy
Category:Mortgage
Date:11-02-2011
Legacy
Category:Mortgage
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2011
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-01-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:15-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Capital
Date:03-09-2007
Resolution
Category:Resolution
Date:21-08-2007
Resolution
Category:Resolution
Date:21-08-2007
Legacy
Category:Annual Return
Date:12-01-2007
Legacy
Category:Annual Return
Date:09-12-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2005
Legacy
Category:Annual Return
Date:23-12-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:24-09-2004
Auditors Resignation Company
Category:Auditors
Date:18-12-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:03-12-2003
Legacy
Category:Annual Return
Date:07-11-2003
Legacy
Category:Mortgage
Date:16-09-2003
Legacy
Category:Mortgage
Date:16-09-2003
Legacy
Category:Mortgage
Date:04-06-2003
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2003
Legacy
Category:Annual Return
Date:18-11-2002
Legacy
Category:Annual Return
Date:12-12-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:27-11-2001
Legacy
Category:Mortgage
Date:02-03-2001
Legacy
Category:Annual Return
Date:02-02-2001
Legacy
Category:Officers
Date:12-10-2000
Legacy
Category:Capital
Date:03-10-2000
Legacy
Category:Mortgage
Date:18-08-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:23-06-2000
Legacy
Category:Annual Return
Date:16-12-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:19-05-1999
Legacy
Category:Mortgage
Date:26-03-1999
Legacy
Category:Annual Return
Date:17-02-1999
Legacy
Category:Officers
Date:27-04-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-1998
Legacy
Category:Address
Date:17-02-1998
Legacy
Category:Capital
Date:05-02-1998
Resolution
Category:Resolution
Date:05-02-1998
Resolution
Category:Resolution
Date:05-02-1998
Legacy
Category:Annual Return
Date:05-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-1997
Resolution
Category:Resolution
Date:21-04-1997
Legacy
Category:Annual Return
Date:23-12-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date18/06/2021
Latest Accounts31/01/2021

Trading Addresses

7 St. Petersgate, Stockport, Cheshire, SK11EBRegistered
Waterloo House, Langham Street Industrial Estate, Ashton-Under-Lyne, Lancashire, OL79AX

Contact

7 St. Petersgate, Stockport, Cheshire, SK11EB