SHELFCO 1235 LIMITED

Register to unlock more data on OkredoRegister

SHELFCO 1235 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03148337

Incorporation date

18/01/1996

Size

Full

Contacts

Registered address

Registered address

2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon13/06/2020
Final Gazette dissolved following liquidation
dot icon13/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon28/10/2018
Liquidators' statement of receipts and payments to 2017-03-26
dot icon13/06/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon13/06/2018
Resolutions
dot icon12/06/2016
Statement of affairs with form 4.18
dot icon07/06/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon12/04/2015
Registered office address changed from Unit a1 Dolphin Way Shoreham by Sea West Sussex BN43 6NZ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2015-04-13
dot icon09/04/2015
Declaration of solvency
dot icon09/04/2015
Appointment of a voluntary liquidator
dot icon19/03/2015
Termination of appointment of David John Britton as a director on 2015-03-20
dot icon19/03/2015
Termination of appointment of John Boyle as a director on 2015-03-20
dot icon19/03/2015
Satisfaction of charge 8 in full
dot icon09/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/06/2014
Full accounts made up to 2014-01-31
dot icon22/06/2014
Full accounts made up to 2013-07-31
dot icon13/05/2014
Certificate of change of name
dot icon21/04/2014
Previous accounting period shortened from 2014-07-31 to 2014-01-31
dot icon13/04/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon15/12/2013
Previous accounting period extended from 2013-06-30 to 2013-07-31
dot icon29/04/2013
Certificate of change of name
dot icon31/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-06-30
dot icon02/10/2012
Full accounts made up to 2011-06-30
dot icon06/03/2012
Rectified form TM01 was removed from the public register on 03/05/2012 as it was factually inaccurate.
dot icon05/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Ryan Kelly as a director
dot icon05/03/2012
Termination of appointment of Nigel Holmes as a director
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/01/2012
Appointment of Mr Owen Jones as a secretary
dot icon11/01/2012
Termination of appointment of Nigel Holmes as a secretary
dot icon27/06/2011
Miscellaneous
dot icon14/04/2011
Accounts for a small company made up to 2010-06-30
dot icon03/04/2011
Appointment of Mr John Boyle as a director
dot icon03/04/2011
Appointment of Mr Stephen Andrew Cropper as a director
dot icon03/04/2011
Appointment of Mr Stephen Andrew Cropper as a director
dot icon03/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/06/2010
Appointment of Mr Ryan Kelly as a director
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon31/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon31/01/2010
Director's details changed for David John Britton on 2010-01-01
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 19/01/09; no change of members
dot icon02/10/2008
Return made up to 19/01/08; no change of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 19/01/07; full list of members
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 19/01/06; full list of members
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
Return made up to 19/01/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-06-30
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon12/02/2004
Return made up to 19/01/04; full list of members
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon28/01/2003
Return made up to 19/01/03; full list of members
dot icon24/06/2002
Miscellaneous
dot icon08/03/2002
Full accounts made up to 2001-06-30
dot icon30/01/2002
Return made up to 19/01/02; full list of members
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Return made up to 19/01/01; full list of members
dot icon17/08/2000
Director's particulars changed
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon27/02/2000
New director appointed
dot icon16/01/2000
Return made up to 19/01/00; full list of members
dot icon16/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Full accounts made up to 1998-06-30
dot icon23/02/1999
Return made up to 19/01/99; change of members
dot icon11/02/1999
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon02/09/1998
Ad 01/10/97--------- £ si 2@1
dot icon07/07/1998
New director appointed
dot icon02/07/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon02/07/1998
Director's particulars changed
dot icon27/05/1998
Director resigned
dot icon30/01/1998
Director's particulars changed
dot icon30/01/1998
Secretary's particulars changed;director's particulars changed
dot icon30/01/1998
Return made up to 19/01/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Declaration of mortgage charge released/ceased
dot icon13/03/1997
Return made up to 19/01/97; full list of members
dot icon10/08/1996
New secretary appointed;new director appointed
dot icon10/08/1996
New secretary appointed;new director appointed
dot icon31/07/1996
New director appointed
dot icon13/06/1996
Accounting reference date notified as 31/03
dot icon07/06/1996
Registered office changed on 08/06/96 from: cornelius house 178/180 church road hove east sussex BN3 2DJ
dot icon07/05/1996
Particulars of mortgage/charge
dot icon09/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon27/01/1996
Registered office changed on 28/01/96 from: 18 the steyne bognor regis sussex PO21 1TP
dot icon27/01/1996
Director resigned
dot icon27/01/1996
Secretary resigned
dot icon18/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, John
Director
31/03/2011 - 20/03/2015
46
Kelly, Ryan
Director
01/05/2010 - 11/07/2011
2
Mr Stephen Andrew Cropper
Director
31/03/2011 - Present
13
Holmes, Nigel David
Director
22/01/1996 - 01/07/2011
12
Holmes, Nigel David
Secretary
12/11/1998 - 12/01/2012
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHELFCO 1235 LIMITED

SHELFCO 1235 LIMITED is an(a) Dissolved company incorporated on 18/01/1996 with the registered office located at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHELFCO 1235 LIMITED?

toggle

SHELFCO 1235 LIMITED is currently Dissolved. It was registered on 18/01/1996 and dissolved on 13/06/2020.

Where is SHELFCO 1235 LIMITED located?

toggle

SHELFCO 1235 LIMITED is registered at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does SHELFCO 1235 LIMITED do?

toggle

SHELFCO 1235 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SHELFCO 1235 LIMITED?

toggle

The latest filing was on 13/06/2020: Final Gazette dissolved following liquidation.