Company NameShelfco (No. 658) Limited
Company StatusDissolved
Company Number00293116
CategoryPrivate Limited Company
Incorporation Date16 October 1934(89 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBarbican Secretaries (Corporation)
StatusCurrent
Appointed14 December 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1993)
RoleCorporate Finance Director
Correspondence Address14 Orchard Close
Ware
Hertfordshire
SG12 0PY
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1993)
RoleChartered Accountant
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS

Location

Registered AddressRolls House
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (10 pages)
10 April 1995Liquidators statement of receipts and payments (10 pages)