Company NameShelburne Court Residents Association Limited
Company StatusDissolved
Company Number00778059
CategoryPrivate Limited Company
Incorporation Date21 October 1963(60 years, 6 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarion Blackman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleSecretary
Correspondence Address27 Shelburne Court
Carlton Drive
London
SW15 2DQ
Director NameAligi Pietro Paolo Fanucco
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleRetired
Correspondence Address38 Shelburne Court
Carlton Drive
London
SW15 2DQ
Secretary NameAligi Pietro Paolo Fanucco
NationalityBritish
StatusClosed
Appointed12 July 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleRetired
Correspondence Address38 Shelburne Court
Carlton Drive
London
SW15 2DQ
Director NameNadine Welter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 1995)
RoleBbc Researcher
Correspondence Address16 Shelburne Court
3 Carlton Drive
Putney
London
SW15 2DQ
Director NamePeggy Mogford
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1994)
RoleRetired
Correspondence Address14 Shelburne Court
Putney
London
SW15 2DQ
Director NameRobert Mathison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1994)
RoleBuilding Surveyor
Correspondence AddressFlat 1 Shelburne Court
London
SW15 2DQ
Director NameElizabeth Anderson
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration-2 years, 11 months (resigned 07 March 1991)
RoleRetired
Correspondence Address43 Shelburne Court
Putney
London
SW15 2DQ
Director NameMary Bignell
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 19 March 1992)
RoleRetired
Correspondence Address25 Shelburne Court
Putney
London
SW15 2DQ
Director NameMarion Blackman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 1996)
RoleSecretary
Correspondence Address27 Shelburne Court
Carlton Drive
London
SW15 2DQ
Director NameMiss Margaret Mary Campbell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 1996)
RoleAdministrator/Company Secretary
Correspondence AddressFlat 4 Shelburne Court
Carlton Drive Putney
London
SW15 2DQ
Secretary NameMiss Margaret Mary Campbell
NationalityBritish
StatusResigned
Appointed21 March 1992(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressFlat 4 Shelburne Court
Carlton Drive Putney
London
SW15 2DQ
Director NameGeraldine Patricia Gallagher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1997)
RoleStockbroker
Correspondence Address6 Shelburne Court
Carlton Drive
Putney
London
SW15 2DQ
Director NamePaul Stephen Hyett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1997)
RoleMedical Photographer
Country of ResidenceEngland
Correspondence Address5 Shelburne Court
3 Carlton Drive
London
SW15 2DQ
Secretary NameGeraldine Patricia Gallagher
NationalityBritish
StatusResigned
Appointed16 April 1996(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 May 1997)
RoleStockbroker
Correspondence Address6 Shelburne Court
Carlton Drive
Putney
London
SW15 2DQ
Director NameStanley Bernard Knight
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1999)
RoleDirector/Business Proprietor
Correspondence Address36 Shelburne Court
Carlton Drive
London
SW15 2DQ
Director NameAlan William Blackwood
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(33 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1998)
RoleWriter
Correspondence Address18 Shelburne Court
Carlton Drive Putney
London
SW15 2DQ
Director NameGeoffrey Philip Drew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1999)
RoleSenior Clerk
Country of ResidenceEngland
Correspondence Address24 Shelburne Court
London
SW15 2DQ
Secretary NameAligi Pietro Paolo Fanucco
NationalityBritish
StatusResigned
Appointed05 June 1997(33 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address38 Shelburne Court
Carlton Drive
London
SW15 2DQ
Director NameDeborah Susan Fitchew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1999)
RolePersonal Assistant
Correspondence AddressFlat 11 Shelburne Court
3 Carlton Drive
London
SW15 2DQ
Secretary NameDeborah Susan Fitchew
NationalityBritish
StatusResigned
Appointed02 April 1998(34 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 1998)
RolePersonal Assistant
Correspondence AddressFlat 11 Shelburne Court
3 Carlton Drive
London
SW15 2DQ
Director NameClive Stanley Alley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(34 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 1999)
RoleTrainee Chartered Accountant
Correspondence Address33 Shelburne Court
3 Carlton Drive
Putney
London
SW15 2DQ
Secretary NameClive Stanley Alley
NationalityBritish
StatusResigned
Appointed28 September 1998(34 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address33 Shelburne Court
3 Carlton Drive
Putney
London
SW15 2DQ

Location

Registered Address122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New director appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
24 March 1997Return made up to 21/03/97; no change of members (4 pages)
1 August 1996Registered office changed on 01/08/96 from: trafalgar house 261 nelson road., Whitton twickenham middx., TW2 7BH (1 page)
19 June 1996New secretary appointed (2 pages)
9 June 1996Secretary resigned;director resigned (1 page)
9 June 1996Director resigned (1 page)
23 April 1996Full accounts made up to 31 December 1995 (10 pages)
23 April 1996Return made up to 21/03/96; no change of members (4 pages)
28 June 1995Director resigned (2 pages)
11 April 1995Return made up to 21/03/95; full list of members (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)