SHL DELIVERY PLUS LIMITED

Register to unlock more data on OkredoRegister

SHL DELIVERY PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835511

Incorporation date

12/07/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Methuen Park, Chippenham, Wiltshire SN14 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon21/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
First Gazette notice for voluntary strike-off
dot icon24/02/2010
Application to strike the company off the register
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Mr Graeme Mcfaull on 2009-10-01
dot icon12/10/2009
Director's details changed for Gerard Dominic Connell on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Charles Francis Phillips on 2009-10-01
dot icon22/07/2009
Return made up to 13/07/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon13/07/2008
Return made up to 13/07/08; full list of members
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon12/07/2007
Return made up to 13/07/07; full list of members
dot icon10/07/2007
Accounts made up to 2007-03-31
dot icon20/12/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon26/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Registered office changed on 25/10/06 from: garonor way royal portbury dock, portbury bristol avon BS20 7XX
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/10/2006
Auditor's resignation
dot icon31/07/2006
Accounts made up to 2005-10-01
dot icon16/07/2006
Return made up to 13/07/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-10-02
dot icon12/07/2005
Return made up to 13/07/05; full list of members
dot icon06/07/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned
dot icon14/02/2005
Secretary resigned;director resigned
dot icon14/02/2005
New secretary appointed
dot icon05/08/2004
Return made up to 13/07/04; full list of members
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
Secretary resigned;director resigned
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon03/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
New secretary appointed;new director appointed
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon20/07/2003
Return made up to 13/07/03; full list of members
dot icon18/07/2002
Return made up to 13/07/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon05/08/2001
Return made up to 13/07/01; full list of members
dot icon05/08/2001
Director's particulars changed
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon22/10/2000
Resolutions
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Return made up to 13/07/00; full list of members
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Registered office changed on 04/09/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
dot icon03/09/2000
Secretary resigned;director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
New secretary appointed;new director appointed
dot icon31/08/2000
Declaration of assistance for shares acquisition
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon15/08/2000
Particulars of mortgage/charge
dot icon06/03/2000
Full accounts made up to 1999-09-30
dot icon25/07/1999
Return made up to 13/07/99; no change of members
dot icon24/03/1999
Resolutions
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon29/07/1998
Return made up to 13/07/98; no change of members
dot icon29/07/1998
Director's particulars changed
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon27/11/1997
Certificate of change of name
dot icon25/08/1997
Return made up to 13/07/97; full list of members
dot icon25/08/1997
Secretary's particulars changed;director's particulars changed
dot icon13/08/1997
Memorandum and Articles of Association
dot icon13/08/1997
Resolutions
dot icon05/05/1997
New director appointed
dot icon10/03/1997
Auditor's resignation
dot icon06/03/1997
Registered office changed on 07/03/97 from: hard ings lane crosshills keighley west yorkshire BD20 7AD
dot icon06/02/1997
Full group accounts made up to 1996-09-30
dot icon19/08/1996
Particulars of mortgage/charge
dot icon18/08/1996
Resolutions
dot icon08/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New secretary appointed;new director appointed
dot icon06/07/1996
Return made up to 13/07/96; full list of members
dot icon06/07/1996
Secretary resigned;director resigned
dot icon06/07/1996
Registered office changed on 07/07/96
dot icon07/01/1996
Full accounts made up to 1995-09-30
dot icon30/11/1995
Certificate of change of name
dot icon31/08/1995
Registered office changed on 01/09/95 from: first floor 398 skipton road keighley west yorkshire BD20 6HP
dot icon29/06/1995
Return made up to 13/07/95; full list of members
dot icon29/06/1995
Director's particulars changed
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Registered office changed on 15/02/95 from: 6 acorn business park keighley road skipton north yorkshire BD23 2UE
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Director resigned
dot icon25/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 13/07/94; full list of members
dot icon15/09/1994
Registered office changed on 16/09/94
dot icon07/06/1994
Secretary resigned;director resigned
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Ad 31/08/93--------- £ si 9@1=9 £ ic 2/11
dot icon07/10/1993
Accounting reference date notified as 30/09
dot icon07/10/1993
Registered office changed on 08/10/93 from: 10 foster lane london EC2V 6HH
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon05/09/1993
Certificate of change of name
dot icon12/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfaull, Graeme
Director
04/10/2006 - Present
80
MACLAY MURRAY & SPENS LLP
Nominee Secretary
12/07/1993 - 30/08/1993
731
VINDEX LIMITED
Nominee Director
12/07/1993 - 30/08/1993
382
VINDEX SERVICES LIMITED
Nominee Director
12/07/1993 - 30/08/1993
371
Connell, Gerard Dominic
Director
04/10/2006 - Present
72

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 SHL DELIVERY PLUS LIMITED

SHL DELIVERY PLUS LIMITED is an(a) Dissolved company incorporated on 12/07/1993 with the registered office located at Methuen Park, Chippenham, Wiltshire SN14 0WT. There are currently 3 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 SHL DELIVERY PLUS LIMITED?

toggle

SHL DELIVERY PLUS LIMITED is currently Dissolved. It was registered on 12/07/1993 and dissolved on 21/06/2010.

Where is SHL DELIVERY PLUS LIMITED located?

toggle

SHL DELIVERY PLUS LIMITED is registered at Methuen Park, Chippenham, Wiltshire SN14 0WT.

What is the latest filing for SHL DELIVERY PLUS LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via voluntary strike-off.