SHELFCO 150502 LIMITED

Register to unlock more data on OkredoRegister

SHELFCO 150502 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03871224

Incorporation date

03/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon09/06/2016
Application to strike the company off the register
dot icon06/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Kevin James Crotty as a director
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2011-12-21
dot icon19/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/05/2010
Director's details changed for Christopher George Oglesby on 2010-04-15
dot icon26/05/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-15
dot icon21/04/2010
Director's details changed for Christopher George Oglesby on 2010-04-22
dot icon21/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-22
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-03-30
dot icon09/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon22/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/05/2009
Return made up to 31/03/09; full list of members; amend
dot icon11/05/2009
Director appointed michael john oglesby
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 30/04/2009 from city tower piccadilly plaza manchester M1 4BD
dot icon11/05/2008
Return made up to 31/03/08; full list of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon09/12/2007
Secretary's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon30/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon19/02/2007
Particulars of mortgage/charge
dot icon06/11/2006
Compulsory strike-off action has been discontinued
dot icon06/11/2006
Withdrawal of application for striking off
dot icon14/08/2006
First Gazette notice for voluntary strike-off
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon02/07/2006
Application for striking-off
dot icon17/04/2006
Return made up to 31/03/06; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon28/11/2004
Full accounts made up to 2004-09-30
dot icon07/06/2004
Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester greater manchester M1 7ED
dot icon25/04/2004
Return made up to 31/03/04; full list of members
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon30/11/2003
Full accounts made up to 2003-09-30
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon10/12/2002
Return made up to 04/11/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-09-30
dot icon08/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon27/05/2002
Certificate of change of name
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon20/05/2002
Registered office changed on 21/05/02 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon19/05/2002
Particulars of mortgage/charge
dot icon19/05/2002
Particulars of mortgage/charge
dot icon09/01/2002
Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA
dot icon07/11/2001
Return made up to 04/11/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 04/11/00; full list of members
dot icon17/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/12/1999
Ad 19/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon02/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed;new director appointed
dot icon24/11/1999
New director appointed
dot icon10/11/1999
Registered office changed on 11/11/99 from: 120 east road london N1 6AA
dot icon08/11/1999
Certificate of change of name
dot icon03/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
03/11/1999 - 04/11/1999
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/11/1999 - 04/11/1999
9278
Oglesby, Christopher George
Director
15/05/2002 - Present
192
Brookes, Alan Marcus
Director
04/11/1999 - 14/05/2002
14
Oglesby, Michael John
Director
04/02/2007 - Present
29

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 150502 LIMITED

SHELFCO 150502 LIMITED is an(a) Dissolved company incorporated on 03/11/1999 with the registered office located at C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BB. There are currently 4 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 150502 LIMITED?

toggle

SHELFCO 150502 LIMITED is currently Dissolved. It was registered on 03/11/1999 and dissolved on 05/09/2016.

Where is SHELFCO 150502 LIMITED located?

toggle

SHELFCO 150502 LIMITED is registered at C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BB.

What does SHELFCO 150502 LIMITED do?

toggle

SHELFCO 150502 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHELFCO 150502 LIMITED?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.