Company NameTerence Shaw (Stockton) Limited
DirectorOlga Shaw
Company StatusDissolved
Company Number01361545
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameOlga Shaw
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(13 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address85 Darlington Road
Hartburn
Stockton-On-Tees
TS18 5HA
Secretary NameTerrie Bates
NationalityBritish
StatusCurrent
Appointed01 March 2006(27 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address85 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5HA
Director NameTerence Charles Shaw
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(13 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address85 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5HA
Secretary NameDorothy Watson
NationalityBritish
StatusResigned
Appointed22 January 1992(13 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressRose Cottage
Seamer Road Hilton
Yarm
Cleveland
TS15 9LB

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£164,783
Cash£70,142
Current Liabilities£37,856

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
7 December 2006Registered office changed on 07/12/06 from: randol house martinet road thornaby stockton on tees cleveland TS17 0BA (1 page)
30 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Declaration of solvency (3 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
23 January 2006Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: randol house martinet road thornaby stockton on tees TS17 0BA (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Return made up to 22/01/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2000Return made up to 22/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
31 January 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/99
(6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 January 1998Return made up to 22/01/98; no change of members (4 pages)
29 January 1997Return made up to 22/01/97; no change of members (4 pages)
10 December 1996Full accounts made up to 30 September 1996 (12 pages)
26 January 1996Return made up to 22/01/96; full list of members (6 pages)
10 November 1995Full accounts made up to 30 September 1995 (12 pages)