Company NameNameshell 5 Limited
Company StatusDissolved
Company Number00531286
CategoryPrivate Limited Company
Incorporation Date30 March 1954(70 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameBlackwall Green Limited

Business Activity

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

Directors

Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 09 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameMr Martin Noel Owen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence AddressChelsea House 13 Edith Grove
London
SW10 9JZ
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 1996(41 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameFabio Roberto Strazzer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Elrington Road
London
E8 3BJ
Director NameMr John Martin Southern
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1996)
RoleInsurance Broker
Correspondence Address20 Gledhow Gardens
London
SW5 0AZ
Director NameMr Anthony Frederick Sellman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address26 Lambert Crescent
Blackwater
Camberley
Surrey
GU17 0PW
Director NameMr Charles Clive Holden Picton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 November 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boxhurst
Sandhurst
Cranbrook
Kent
TN18 5PS
Director NameMr Roy Alan Knight
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 October 1993)
RoleAccountant
Correspondence Address14 Marston Beck
Chelmer Village
Chelmsford
Essex
CM2 6RL
Director NameMr Charles Richard Francis Arkwright
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1996)
RoleInsurance Broker
Correspondence Address52 Bovingdon Road
London
SW6 2AP
Director NameMr Joseph William Lionel Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1996)
RoleSecretary
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleChartered Accountant
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameRichard Anthony Charles Sturgeon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(39 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address256 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Director NameRobin Francis Harper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Abbotsbury Close
London
W14 8EG
Director NameGerald Victor Stewart Jeans
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(39 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMarsworth Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameMr Julian Paul Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(39 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
77 The Drive
Hove
East Sussex
BN3 3PG
Director NameMr Patrick Ford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(41 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeybourne Lodge
Combe Lane, Wormley
Godalming
Surrey
GU8 5TP
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(42 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(42 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(42 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameMalcolm Kenneth Godfrey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(42 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleInsurance Broker
Correspondence AddressEmblems
Mountnessing Lane, Doddinghurst
Brentwood
Essex
CM15 0SP

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
24 October 2005Return made up to 11/10/05; full list of members (7 pages)
7 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
6 September 2004Director's particulars changed (1 page)
16 July 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
18 October 2003Return made up to 11/10/03; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 March 2003Director's particulars changed (1 page)
16 October 2002Return made up to 11/10/02; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 11/10/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Director's particulars changed (1 page)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1998Return made up to 11/10/98; full list of members (7 pages)
17 September 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Director's particulars changed (1 page)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Secretary's particulars changed (1 page)
15 April 1997Full accounts made up to 31 March 1996 (15 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Return made up to 11/10/96; full list of members (7 pages)
23 June 1996New director appointed (2 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: 24/26., Minories, london, EC3N 1BY. (1 page)
4 March 1996Secretary resigned;director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
29 February 1996Full accounts made up to 30 September 1995 (17 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1995Director resigned (2 pages)
4 July 1995Full accounts made up to 30 September 1994 (17 pages)