SHAWS METALS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 00638175
Status Liquidation
Incorporation Date 28 September 1959
Company Type Private Limited Company
Address UNIT 30 THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DERBYSHIRE, DE1 2BU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 6 July 2016; Liquidators' statement of receipts and payments to 6 July 2015; Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby DE24 8HW to Unit 30 the Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 27 November 2014. The most likely internet sites of SHAWS METALS LIMITED are www.shawsmetals.co.uk, and www.shaws-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Shaws Metals Limited is a Private Limited Company. The company registration number is 00638175. Shaws Metals Limited has been working since 28 September 1959. The present status of the company is Liquidation. The registered address of Shaws Metals Limited is Unit 30 The Derwent Business Centre Clarke Street Derby Derbyshire De1 2bu. . SHAW, Joan Mary is a Secretary of the company. SHAW, Richard Martin is a Director of the company. Secretary BLURTON, Rosaleen Anne has been resigned. Secretary KINNERLEY, Colin Peter has been resigned. Secretary SHAW, John Henry has been resigned. Secretary SHAW, June Isabella has been resigned. Director BUTRAK, Rosaleen Anne has been resigned. Director KINNERLEY, Colin Peter has been resigned. Director SHAW, John Henry has been resigned. Director SHAW, June Isabella has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
SHAW, Richard Martin

71 years old

Resigned Directors

Secretary
BLURTON, Rosaleen Anne
Resigned: 23 February 1994

Secretary
KINNERLEY, Colin Peter
Resigned: 23 February 1994

Secretary
SHAW, John Henry
Resigned: 23 February 1994

Secretary
SHAW, June Isabella
Resigned: 23 February 1994

Director
BUTRAK, Rosaleen Anne
Resigned: 14 June 1999
73 years old

Director
KINNERLEY, Colin Peter
Resigned: 02 January 1998
93 years old

Director
SHAW, John Henry
Resigned: 14 May 1996
104 years old

Director
SHAW, June Isabella
Resigned: 30 August 2005
72 years old

SHAWS METALS LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 6 July 2016
10 Nov 2016
Liquidators' statement of receipts and payments to 6 July 2015
27 Nov 2014
Registered office address changed from Haydock Park Road Osmaston Park Industrial Estate Derby DE24 8HW to Unit 30 the Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 27 November 2014
29 Jul 2014
Registered office address changed from Haydock Park Road Osmaston Park Ind Est Derby DE2 8HW to Haydock Park Road Osmaston Park Industrial Estate Derby DE24 8HW on 29 July 2014
28 Jul 2014
Statement of affairs with form 4.19
...
... and 73 more events
30 Apr 1987
Return made up to 25/03/87; full list of members

26 Mar 1987
Full accounts made up to 30 September 1986

18 Jul 1986
Return made up to 12/03/86; full list of members

02 Mar 1973
Memorandum and Articles of Association
28 Sep 1959
Certificate of incorporation

SHAWS METALS LIMITED Charges

16 December 1985
Debenture
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…