SHAPES FINISHING LIMITED - NORTHAMPTONSHIRE


Overview

SHAPES FINISHING LIMITED is a Private Limited Company from NORTHAMPTONSHIRE and has the status: Dissolved - no longer trading.
SHAPES FINISHING LIMITED was incorporated 33 years ago on 10/06/1991 and has the registered number: 02618909. The accounts status is TOTAL EXEMPTION SMALL.

SHAPES FINISHING LIMITED - NORTHAMPTONSHIRE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2015

Registered Office

18-19 PRINCEWOOD ROAD
NORTHAMPTONSHIRE
NN17 4AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN JOHN SIMPSON Jul 1968 British Secretary 2006-08-03 CURRENT
MR MARTIN ANTHONY COOKE May 1964 Irish Director 2003-03-07 CURRENT
MR MICHAEL SIEGFRIED MEYER May 1950 British Director 2002-06-02 CURRENT
L GARDNER & SONS LIMITED Secretary 2000-02-16 UNTIL 2000-12-04 RESIGNED
MR RODERICK BRETT WELCH Aug 1957 British Director 1997-01-14 UNTIL 2001-02-05 RESIGNED
JAMES EDWARD BARKER British Secretary 1995-04-05 UNTIL 1996-07-08 RESIGNED
DIRECT MESSAGE SECRETARIAL LIMITED Secretary 2000-12-01 UNTIL 2006-08-03 RESIGNED
SEAN MARTIN FOWLER British Secretary 2005-09-22 UNTIL 2006-08-03 RESIGNED
NIGEL EDWARD FULLER Jun 1949 British Secretary 1991-06-10 UNTIL 1995-04-06 RESIGNED
MR BRIAN HERSEE HEATHER Oct 1953 British Secretary 1996-07-08 UNTIL 1997-01-14 RESIGNED
MR STEPHEN POWELL Apr 1955 British Director 1997-01-14 UNTIL 1998-08-31 RESIGNED
MR RODERICK BRETT WELCH Aug 1957 British Secretary 1997-01-14 UNTIL 2000-02-16 RESIGNED
DAVID BLAIR Jan 1951 British Director 2000-07-20 UNTIL 2001-02-05 RESIGNED
DAVID BLAIR Jan 1951 British Director 1999-04-28 UNTIL 2000-02-16 RESIGNED
ANDREW PATRICK FOX Jul 1957 British Director 2000-02-16 UNTIL 2000-11-13 RESIGNED
NIGEL EDWARD FULLER Jun 1949 British Director 2001-02-05 UNTIL 2002-05-31 RESIGNED
NIGEL EDWARD FULLER Jun 1949 British Director 1991-06-10 UNTIL 2000-02-16 RESIGNED
MR BRIAN HERSEE HEATHER Oct 1953 British Director 1995-04-05 UNTIL 1997-01-14 RESIGNED
PETER DEVONSHIRE JONES Mar 1936 British Director 1991-06-10 UNTIL 1997-04-01 RESIGNED
MR STUART JAMES MOLLEKIN Jun 1960 British Director 2000-02-16 UNTIL 2004-04-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOS.C.WILD,(HOLDINGS)LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
LG 2012 CO. LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
CBG LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 65110 - Life insurance
CBG FINANCIAL MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
THOS. C. WILD (FORGINGS) LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
WINDMILL (DORMCO) LIMITED NORTHAMPTONSH Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
DOMES OF SILENCE 2011 LIMITED NORTHAMPTONSHIRE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
GRIDRISE LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
A.D.A. MANUFACTURING SERVICES LTD. MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
BENTALL ROWLANDS LIMITED ST. ALBANS Dissolved... ACCOUNTS TYPE NOT AVA 3663 - Other manufacturing
CARPENTER REES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
WHITE GROUP HOLDINGS LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
GARDNER (A) LIMITED WEST MIDLANDS Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
CRJ TRUSTEES LIMITED MANCHESTER Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CBG CORPORATE DIRECTOR LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CBG GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FLYSURE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 65110 - Life insurance
DOMES OF SILENCE GROUP LIMITED LONDON ENGLAND Dissolved... 70100 - Activities of head offices
EXIUS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SHAPES FINISHING LIMITED 2016-03-19 30-06-2015
Abbreviated Company Accounts - SHAPES FINISHING LIMITED 2015-03-26 30-06-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDLAND SNACKS LIMITED CORBY Active SMALL 10890 - Manufacture of other food products n.e.c.
MULLAHEAD PROPERTY COMPANY LIMITED CORBY Active SMALL 82990 - Other business support service activities n.e.c.
GW TRADING LIMITED CORBY Active DORMANT 10890 - Manufacture of other food products n.e.c.
GREEN TOP SNACK FOODS LIMITED CORBY ENGLAND Active DORMANT 70100 - Activities of head offices
GOLDEN WONDER LIMITED CORBY Active SMALL 10890 - Manufacture of other food products n.e.c.
MANDERLEY FOOD GROUP LIMITED CORBY Active GROUP 10890 - Manufacture of other food products n.e.c.
THE VAG YARD LTD CORBY ENGLAND Active MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
7 PROPERTY HOLDINGS LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLUEZONECLUB LTD CORBY ENGLAND Active NO ACCOUNTS FILED 10850 - Manufacture of prepared meals and dishes
PRINCEWOOD PARTNERS LLP CORBY ENGLAND Active TOTAL EXEMPTION FULL None Supplied