SHELTER ADMINISTRATION SERVICES LTD

Register to unlock more data on OkredoRegister

SHELTER ADMINISTRATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05146592

Incorporation date

06/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2004)
dot icon19/06/2017
Final Gazette dissolved following liquidation
dot icon19/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon12/04/2015
Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2015-04-13
dot icon09/04/2015
Appointment of a voluntary liquidator
dot icon09/04/2015
Resolutions
dot icon09/04/2015
Statement of affairs with form 4.19
dot icon26/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2015
Appointment of Mr Andrew David May as a director on 2015-02-25
dot icon24/02/2015
Termination of appointment of Kate Lonsdale as a director on 2015-02-25
dot icon03/12/2014
Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 2014-12-04
dot icon10/09/2014
Registered office address changed from Suite 6 Ground Floor Marwood Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 2014-09-11
dot icon28/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon28/07/2014
Administrative restoration application
dot icon14/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon21/10/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/08/2013
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2013
Compulsory strike-off action has been discontinued
dot icon18/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon13/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/05/2012
Compulsory strike-off action has been suspended
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2011
Termination of appointment of Howard Beckett as a secretary
dot icon24/08/2011
Registered office address changed from C/O K Lonsdale 38 Old Chester Road Bebington Wirral Merseyside CH63 7LH United Kingdom on 2011-08-25
dot icon13/07/2011
Certificate of change of name
dot icon11/07/2011
Termination of appointment of Howard Beckett as a director
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon15/06/2011
Appointment of Kate Lonsdale as a director
dot icon24/05/2011
Termination of appointment of Marcus Bemrose as a director
dot icon13/04/2011
Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF on 2011-04-14
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon27/06/2010
Director's details changed for Marcus Peter Bemrose on 2009-10-01
dot icon27/06/2010
Director's details changed for Howard Roberts Beckett on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 07/06/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2008
Return made up to 07/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/08/2007
Return made up to 07/06/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Director resigned
dot icon25/06/2006
Return made up to 07/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 07/06/05; full list of members
dot icon02/08/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon01/08/2004
Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT
dot icon01/08/2004
Director resigned
dot icon01/08/2004
Secretary resigned
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New secretary appointed;new director appointed
dot icon01/08/2004
New director appointed
dot icon06/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonsdale, Kate
Director
01/05/2011 - 25/02/2015
-
Tester, William Andrew Joseph
Nominee Director
07/06/2004 - 07/06/2004
5142
Bemrose, Marcus Peter
Director
07/06/2004 - 01/05/2011
20
Vaughan, Jennifer Ann
Director
07/06/2004 - 30/09/2006
15
Thomas, Howard
Nominee Secretary
07/06/2004 - 07/06/2004
3121

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 SHELTER ADMINISTRATION SERVICES LTD

SHELTER ADMINISTRATION SERVICES LTD is an(a) Dissolved company incorporated on 06/06/2004 with the registered office located at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHELTER ADMINISTRATION SERVICES LTD?

toggle

SHELTER ADMINISTRATION SERVICES LTD is currently Dissolved. It was registered on 06/06/2004 and dissolved on 19/06/2017.

Where is SHELTER ADMINISTRATION SERVICES LTD located?

toggle

SHELTER ADMINISTRATION SERVICES LTD is registered at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW.

What does SHELTER ADMINISTRATION SERVICES LTD do?

toggle

SHELTER ADMINISTRATION SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for SHELTER ADMINISTRATION SERVICES LTD?

toggle

The latest filing was on 19/06/2017: Final Gazette dissolved following liquidation.