SHELFCO (NO.2001) LIMITED

Register to unlock more data on OkredoRegister

SHELFCO (NO.2001) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00581138

Incorporation date

29/03/1957

Size

-

Contacts

Registered address

Registered address

4 Caxton Place, Stevenage, Hertfordshire SG1 2UFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1957)
dot icon27/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Voluntary strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2011
Application to strike the company off the register
dot icon07/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michael Martin Woods on 2009-12-15
dot icon27/12/2008
Accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 25/11/08; full list of members
dot icon28/12/2007
Accounts made up to 2007-04-30
dot icon10/12/2007
Return made up to 25/11/07; full list of members
dot icon21/10/2007
Accounts made up to 2006-04-30
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon09/01/2007
Return made up to 25/11/06; full list of members
dot icon09/05/2006
Certificate of change of name
dot icon07/04/2006
Return made up to 25/11/05; full list of members
dot icon18/11/2005
Accounts made up to 2005-04-30
dot icon02/02/2005
Return made up to 25/11/04; full list of members
dot icon10/09/2004
Accounts made up to 2004-04-30
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon05/12/2003
Director's particulars changed
dot icon27/11/2003
Full accounts made up to 2003-04-30
dot icon10/01/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon06/12/2002
Return made up to 29/11/02; full list of members
dot icon05/12/2002
£ ic 170696/1 07/11/02 £ sr 170695@1=170695
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Declaration of shares redemption:auditor's report
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Declaration of shares redemption:auditor's report
dot icon20/09/2002
£ ic 809241/170696 11/09/02 £ sr 638545@1=638545
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
Secretary resigned;director resigned
dot icon04/08/2002
Director resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: 96 bridge road east welwyn garden city hertfordshire AL7 1JW
dot icon02/05/2002
Certificate of re-registration from Public Limited Company to Private
dot icon02/05/2002
Re-registration of Memorandum and Articles
dot icon02/05/2002
Application for reregistration from PLC to private
dot icon02/05/2002
Resolutions
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Return made up to 29/11/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon10/12/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon19/10/2001
Director's particulars changed
dot icon02/08/2001
Full accounts made up to 2000-06-30
dot icon28/01/2001
Return made up to 29/11/00; full list of members
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon01/08/2000
Particulars of mortgage/charge
dot icon11/05/2000
Full accounts made up to 1999-06-30
dot icon13/03/2000
New director appointed
dot icon23/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 29/11/99; change of members
dot icon23/12/1998
Return made up to 29/11/98; change of members
dot icon23/12/1998
Secretary resigned;director resigned
dot icon23/12/1998
Full accounts made up to 1998-06-30
dot icon23/12/1998
New secretary appointed
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Return made up to 29/11/97; full list of members
dot icon31/12/1997
Director's particulars changed
dot icon28/11/1997
Full accounts made up to 1997-06-30
dot icon06/10/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon07/01/1997
Return made up to 29/11/96; change of members
dot icon07/01/1997
Full accounts made up to 1996-06-30
dot icon27/04/1996
Declaration of mortgage charge released/ceased
dot icon27/04/1996
Declaration of mortgage charge released/ceased
dot icon27/04/1996
Declaration of mortgage charge released/ceased
dot icon24/01/1996
Full group accounts made up to 1995-06-30
dot icon03/01/1996
Return made up to 29/11/95; change of members
dot icon01/11/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Return made up to 29/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full group accounts made up to 1994-06-30
dot icon12/12/1994
Particulars of mortgage/charge
dot icon30/06/1994
Certificate of re-registration from Private to Public Limited Company
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Re-registration of Memorandum and Articles
dot icon30/06/1994
Balance Sheet
dot icon30/06/1994
Auditor's report
dot icon30/06/1994
Auditor's statement
dot icon30/06/1994
Declaration on reregistration from private to PLC
dot icon30/06/1994
Application for reregistration from private to PLC
dot icon16/06/1994
Full group accounts made up to 1993-06-30
dot icon18/01/1994
Return made up to 29/11/93; no change of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon28/04/1993
Group accounts for a medium company made up to 1992-06-30
dot icon06/01/1993
Return made up to 29/11/92; full list of members
dot icon28/05/1992
Notice of assignment of name or new name to shares
dot icon28/05/1992
Return made up to 11/12/91; change of members
dot icon09/03/1992
Resolutions
dot icon26/11/1991
Group accounts for a medium company made up to 1991-06-30
dot icon26/11/1991
Group accounts for a medium company made up to 1990-06-30
dot icon12/04/1991
Return made up to 05/12/90; full list of members
dot icon10/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1990
Accounts for a medium company made up to 1989-06-30
dot icon17/05/1990
Return made up to 29/11/89; full list of members
dot icon04/09/1989
Wd 31/08/89 ad 15/06/89--------- £ si 23550@1=23550 £ ic 103200/126750
dot icon08/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
Accounts for a medium company made up to 1988-06-30
dot icon19/07/1989
New director appointed
dot icon23/05/1989
Wd 11/05/89 ad 17/04/89--------- £ si 19000@1=19000 £ ic 84200/103200
dot icon23/05/1989
Wd 11/05/89 ad 17/04/89--------- £ si 19000@1=19000 £ ic 65200/84200
dot icon11/05/1989
Return made up to 30/11/88; full list of members
dot icon10/03/1989
£ nc 1200000/2500000
dot icon10/03/1989
Nc inc already adjusted
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon20/06/1988
Wd 12/05/88 ad 19/04/88--------- £ si 12000@1=12000 £ ic 53200/65200
dot icon20/06/1988
Wd 12/05/88 ad 19/04/88--------- £ si 12000@1=12000 £ ic 41200/53200
dot icon20/06/1988
Particulars of contract relating to shares
dot icon18/05/1988
Accounts for a medium company made up to 1987-06-30
dot icon13/05/1988
Return made up to 02/12/87; full list of members
dot icon12/04/1988
Director's particulars changed
dot icon28/07/1987
Resolutions
dot icon13/05/1987
Full group accounts made up to 1986-06-30
dot icon13/05/1987
Return made up to 03/12/86; full list of members
dot icon03/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon06/05/1986
Return made up to 26/11/85; full list of members
dot icon29/03/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyle, Timothy Harold Garnett
Director
12/01/2000 - 11/06/2007
40
Woods, Michael Martin
Director
03/07/2007 - Present
2
Hayes, John
Secretary
29/07/2002 - Present
-
Thomas, Keith
Secretary
26/11/1998 - 29/07/2002
-

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 (NO.2001) LIMITED

SHELFCO (NO.2001) LIMITED is an(a) Dissolved company incorporated on 29/03/1957 with the registered office located at 4 Caxton Place, Stevenage, Hertfordshire SG1 2UF. 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 (NO.2001) LIMITED?

toggle

SHELFCO (NO.2001) LIMITED is currently Dissolved. It was registered on 29/03/1957 and dissolved on 27/11/2012.

Where is SHELFCO (NO.2001) LIMITED located?

toggle

SHELFCO (NO.2001) LIMITED is registered at 4 Caxton Place, Stevenage, Hertfordshire SG1 2UF.

What does SHELFCO (NO.2001) LIMITED do?

toggle

SHELFCO (NO.2001) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for SHELFCO (NO.2001) LIMITED?

toggle

The latest filing was on 27/11/2012: Final Gazette dissolved via voluntary strike-off.