Company NameShelmerdine & Mulley Limited
DirectorJohn Maddison Phillipson
Company StatusDissolved
Company Number00383742
CategoryPrivate Limited Company
Incorporation Date6 November 1943(80 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Maddison Phillipson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(48 years after company formation)
Appointment Duration32 years, 4 months
RoleWorks Director
Correspondence Address136 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD1 4HA
Secretary NameSteven Craig Price
NationalityBritish
StatusCurrent
Appointed01 August 1997(53 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address58 Sale Drive
Clothall Common
Baldock
Hertfordshire
SG7 6NS
Director NameGeorge Frederick Porter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(48 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleOffice Director
Country of ResidenceEngland
Correspondence Address24 Richfield Road
Bushey Heath
Hertfordshire
WD23 4LB
Secretary NameGeorge Frederick Porter
NationalityBritish
StatusResigned
Appointed15 November 1991(48 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Richfield Road
Bushey Heath
Hertfordshire
WD23 4LB
Secretary NameMr John Maddison Phillipson
NationalityBritish
StatusResigned
Appointed01 December 1995(52 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleManaging Director
Correspondence Address136 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD1 4HA

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (2 pages)
29 October 2001Liquidators statement of receipts and payments (4 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (8 pages)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1998Appointment of a voluntary liquidator (1 page)
9 April 1998Statement of affairs (6 pages)
30 March 1998Registered office changed on 30/03/98 from: 51 chase road trading estate unit 2 park royal london NW10 6LG (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 August 1997Secretary resigned (1 page)
23 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 April 1996Full accounts made up to 30 September 1995 (10 pages)
5 February 1996Return made up to 15/11/95; no change of members (4 pages)
13 December 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (10 pages)