SHAPERS (STAFFS) LTD
STOKE ON TRENT COPEMEAD LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST11 9JR

Company number 04176401
Status Active - Proposal to Strike off
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address 223 UTTOXETER ROAD, BLYTHE BRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST11 9JR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHAPERS (STAFFS) LTD are www.shapersstaffs.co.uk, and www.shapers-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Wedgwood Rail Station is 4.5 miles; to Barlaston Rail Station is 4.6 miles; to Stoke-on-Trent Rail Station is 5.6 miles; to Norton Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shapers Staffs Ltd is a Private Limited Company. The company registration number is 04176401. Shapers Staffs Ltd has been working since 09 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Shapers Staffs Ltd is 223 Uttoxeter Road Blythe Bridge Stoke On Trent Staffordshire St11 9jr. . PURSCR, Violet Ann is a Secretary of the company. ROGERS, Frank Joseph is a Director of the company. Secretary BUTT, Keith Sydney has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
PURSCR, Violet Ann
Appointed Date: 08 October 2007

Director
ROGERS, Frank Joseph
Appointed Date: 23 March 2001
82 years old

Resigned Directors

Secretary
BUTT, Keith Sydney
Resigned: 08 October 2007
Appointed Date: 23 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 09 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2001
Appointed Date: 09 March 2001

SHAPERS (STAFFS) LTD Events

30 May 2017
First Gazette notice for voluntary strike-off
23 May 2017
Application to strike the company off the register
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
03 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: ebenezer ryecroft newcastle under lyme staffordshire ST5 2BE
02 Apr 2001
Company name changed copemead LIMITED\certificate issued on 02/04/01
29 Mar 2001
Registered office changed on 29/03/01 from: 788 - 790 finchley road london NW11 7TJ
09 Mar 2001
Incorporation