Company NameShellway Press Limited
Company StatusDissolved
Company Number00600643
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years, 1 month ago)
Dissolution Date14 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMahomed Farook Ibrahim Dhada
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(46 years after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2012)
RoleCompany Director
Correspondence Address88 Marnham Crescent
Greenford
Middlesex
UB6 9ST
Director NameCurwin Oxley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBarbadian
StatusClosed
Appointed15 March 2004(46 years after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2012)
RoleCompany Director
Correspondence AddressFlat 6 Ideal House
Exchange Street
Aylesbury
Buckinghamshire
HP20 1QY
Director NameNeil Packham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(46 years after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2012)
RoleCompany Director
Correspondence Address59 Aylmer Road
Shepherds Bush
London
W12 9LG
Secretary NameMahomed Farook Ibrahim Dhada
NationalityBritish
StatusClosed
Appointed15 March 2004(46 years after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2012)
RoleCompany Director
Correspondence Address88 Marnham Crescent
Greenford
Middlesex
UB6 9ST
Director NameChairman Basil Edwin Shelbourn
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(33 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 November 2002)
RolePrinter
Correspondence Address3 Falmouth Close
Camberley
Surrey
GU15 1EA
Director NameMr Stuart Malcolm Shelbourn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(33 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2004)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 The Arboretum
Upton Grey
Basingstoke
Hampshire
RG25 2SG
Secretary NameMrs Phylis Mary Shelbourn
NationalityBritish
StatusResigned
Appointed26 November 1991(33 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address3 Falmouth Close
Camberley
Surrey
GU15 1EA
Secretary NameLynne Cheryl Shelbourn
NationalityBritish
StatusResigned
Appointed01 May 2000(42 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressThorpe House
4 The Arboretum
Upton Grey
Hampshire
RG25 2SG

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£847,096
Cash£8,759
Current Liabilities£452,665

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
7 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
7 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 December 2009Administrator's progress report to 3 December 2009 (8 pages)
15 December 2009Administrator's progress report to 3 December 2009 (8 pages)
15 December 2009Administrator's progress report to 3 December 2009 (8 pages)
21 August 2009Administrator's progress report to 28 July 2009 (8 pages)
21 August 2009Administrator's progress report to 28 July 2009 (8 pages)
27 April 2009Result of meeting of creditors (26 pages)
27 April 2009Result of meeting of creditors (26 pages)
27 March 2009Statement of administrator's proposal (22 pages)
27 March 2009Statement of administrator's proposal (22 pages)
5 March 2009Statement of affairs with form 2.14B (10 pages)
5 March 2009Statement of affairs with form 2.14B (10 pages)
6 February 2009Appointment of an administrator (1 page)
6 February 2009Appointment of an administrator (1 page)
5 February 2009Registered office changed on 05/02/2009 from 42-44 telford way east acton london W3 7XS (1 page)
5 February 2009Registered office changed on 05/02/2009 from 42-44 telford way east acton london W3 7XS (1 page)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
14 November 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007Return made up to 05/11/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
6 December 2006Return made up to 05/11/06; full list of members (7 pages)
6 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
30 November 2005Return made up to 05/11/05; full list of members (7 pages)
30 November 2005Return made up to 05/11/05; full list of members (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 November 2004Return made up to 05/11/04; full list of members (7 pages)
12 November 2004Return made up to 05/11/04; full list of members (7 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
1 April 2004Memorandum and Articles of Association (7 pages)
1 April 2004Memorandum and Articles of Association (7 pages)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2004Memorandum and Articles of Association (15 pages)
24 March 2004Memorandum and Articles of Association (15 pages)
22 March 2004Resolutions
  • RES13 ‐ Approve dir purchase 15/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Approve dir purchase 15/03/04
(1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
2 October 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
2 October 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
5 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Return made up to 26/11/02; full list of members (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 January 2002Return made up to 26/11/01; full list of members (6 pages)
2 January 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 November 2000Return made up to 26/11/00; full list of members (6 pages)
24 November 2000Return made up to 26/11/00; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Return made up to 26/11/99; full list of members (6 pages)
3 December 1999Return made up to 26/11/99; full list of members (6 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 December 1998Return made up to 26/11/98; full list of members (6 pages)
17 December 1998Return made up to 26/11/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 December 1997Return made up to 26/11/97; no change of members (4 pages)
16 December 1997Return made up to 26/11/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 December 1996Return made up to 26/11/96; full list of members (6 pages)
17 December 1996Return made up to 26/11/96; full list of members (6 pages)
10 January 1996Return made up to 26/11/95; no change of members (4 pages)
10 January 1996Return made up to 26/11/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
22 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 April 1961Increase in nominal capital (2 pages)
24 April 1961Increase in nominal capital (2 pages)
17 March 1958Incorporation (17 pages)
17 March 1958Incorporation (17 pages)