Company NameCoultas & Shaw Limited
Company StatusDissolved
Company Number05882220
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date10 March 2014 (10 years ago)
Previous NameJackco 132 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stephenson Street
Thornaby On Tees
Cleveland
TS17 6AL
Director NameAngela Newby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stephenson Street
Thornaby On Tees
Cleveland
TS17 6AL
Director NamePhilip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stephenson Street
Thornaby On Tees
Cleveland
TS17 6AL
Secretary NameAngela Newby
NationalityBritish
StatusClosed
Appointed04 April 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stephenson Street
Thornaby On Tees
Cleveland
TS17 6AL
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

53 at £1James William Jones
5.31%
Ordinary
53 at £1Mark Austin
5.31%
Ordinary
53 at £1Martin Griffiths
5.31%
Ordinary
53 at £1Philip Robert Sears
5.31%
Ordinary
53 at £1Stephen Whyman
5.31%
Ordinary
245 at £1Nigel Jackson
24.52%
Ordinary
245 at £1Philip Arthur Thompson
24.52%
Ordinary
244 at £1Angela Newby
24.42%
Ordinary

Financials

Year2014
Net Worth-£406,415
Current Liabilities£828,048

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
10 December 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (12 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (12 pages)
12 July 2013Liquidators statement of receipts and payments to 20 June 2013 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (13 pages)
19 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (13 pages)
19 July 2012Liquidators statement of receipts and payments to 20 June 2012 (13 pages)
1 November 2011Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Statement of affairs with form 4.19 (12 pages)
29 June 2011Statement of affairs with form 4.19 (12 pages)
29 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-21
(1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Director's details changed for Nigel Jackson on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Angela Newby on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Philip Arthur Thompson on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Angela Newby on 20 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 999
(7 pages)
16 August 2010Director's details changed for Philip Arthur Thompson on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Nigel Jackson on 20 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 999
(7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Return made up to 20/07/09; full list of members (6 pages)
1 September 2009Return made up to 20/07/09; full list of members (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 20/07/08; full list of members (8 pages)
7 October 2008Return made up to 20/07/08; full list of members (8 pages)
18 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
31 July 2007Return made up to 20/07/07; full list of members (4 pages)
31 July 2007Return made up to 20/07/07; full list of members (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
4 June 2007Ad 04/04/07--------- £ si 998@1=998 £ ic 1/999 (4 pages)
4 June 2007Ad 04/04/07--------- £ si 998@1=998 £ ic 1/999 (4 pages)
22 March 2007Registered office changed on 22/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
22 March 2007Registered office changed on 22/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
30 January 2007Company name changed jackco 132 LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed jackco 132 LIMITED\certificate issued on 30/01/07 (2 pages)
20 July 2006Incorporation (14 pages)