Company NameShelley Builders Limited
Company StatusDissolved
Company Number00714564
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Wheatley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cottage
Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QQ
Secretary NameMrs Frances Elizabeth Wheatley
NationalityBritish
StatusClosed
Appointed14 January 1993(30 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence AddressHill Farm Cottage
Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QQ
Secretary NameMrs Karen Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address262 Woodlands Avenue
Ruislip
Middlesex
HA4 9QZ

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£105,092
Current Liabilities£231,751

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
17 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Return made up to 23/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 23/12/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)