Company NameShelfco (No. 2888) Limited
Company StatusDissolved
Company Number04935880
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter James Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2012)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrittenden House
Crittenden Road
Matfield
Kent
TN12 7EN
Secretary NameMrs Carol Alison Ball
NationalityBritish
StatusClosed
Appointed06 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrittenden House
Crittenden Road
Matfield
Kent
TN12 7EN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address2 King George's Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£6,343
Cash£18
Current Liabilities£106,361

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
14 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(14 pages)
14 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(14 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
16 December 2009Register inspection address has been changed (2 pages)
8 April 2009Return made up to 17/10/08; full list of members (10 pages)
8 April 2009Director's Change of Particulars / peter ball / 17/10/2008 / Occupation was: chartered surveyor, now: investment consultant (1 page)
8 April 2009Return made up to 17/10/08; full list of members (10 pages)
8 April 2009Director's change of particulars / peter ball / 17/10/2008 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 December 2007Return made up to 17/10/07; no change of members (6 pages)
7 December 2007Return made up to 17/10/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 17/10/06; full list of members (6 pages)
3 November 2006Return made up to 17/10/06; full list of members (6 pages)
27 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2005Return made up to 17/10/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2004Registered office changed on 09/11/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
9 November 2004Ad 25/10/03--------- £ si 1@1 (2 pages)
9 November 2004Ad 25/10/03--------- £ si 1@1 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
8 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 November 2004Return made up to 17/10/04; full list of members (6 pages)
3 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: lacon house theobald's road london WC1X 8RW (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (5 pages)
15 January 2004New director appointed (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: lacon house theobald's road london WC1X 8RW (1 page)
17 October 2003Incorporation (24 pages)