Company NameSheloville Limited
Company StatusDissolved
Company Number01187934
CategoryPrivate Limited Company
Incorporation Date21 October 1974(49 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Luis Jerez
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed10 July 2003(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 17 September 2013)
RoleProperty Developer
Correspondence AddressCortijo Cabrera 17
Turre
Almeria 04639
Spain
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 September 2003(28 years, 10 months after company formation)
Appointment Duration10 years (closed 17 September 2013)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Director NameMrs Ann Harington
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleCo Director
Correspondence Address25 Wheatsheaf Close
Woking
Surrey
GU21 4BL
Director NameMr William Howes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressValle Verde 9 Phase 2
Urbanization Mijas Golf
Apartado 145 Fuengirola
Malaga
Foreign
Director NameMr Julian John William Salmond
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1995)
RoleCo Director
Correspondence Address11 Mulberry Walk
Chelsea
London
SW3 6DZ
Director NameMr Ronald Graeme Savege
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 September 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address93 Rosendale Road
London
SE21 8EZ
Secretary NameRobert Frederick Charlton
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressBeechwood Lodge
Badgemore
Henley On Thames
Oxfordshire
RG9 4NR
Director NameMaj John Berkley Harington
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(22 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2003)
RoleRetired
Correspondence Address25 Wheatsheaf Close
Woking
Surrey
GU21 4BL
Secretary NameMr Keith Robert Edwards
NationalityBritish
StatusResigned
Appointed27 April 2000(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2003)
RoleAccountant
Correspondence Address71 Huntingdon Road
Thrapston
Northamptonshire
NN14 4NF

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

24.6k at £1Jose Luis Jerez
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,793
Current Liabilities£195,574

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 24,600
(4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 24,600
(4 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
18 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
10 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/07; full list of members (3 pages)
26 February 2009Return made up to 31/12/07; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
9 February 2004Return made up to 31/12/03; full list of members (8 pages)
9 February 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Registered office changed on 16/10/03 from: 71 huntingdon road thrapston northamptonshire NN14 4NF (1 page)
16 October 2003Registered office changed on 16/10/03 from: 71 huntingdon road thrapston northamptonshire NN14 4NF (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
3 April 2003Return made up to 31/12/02; full list of members (10 pages)
3 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 March 2003Registered office changed on 19/03/03 from: 99 ferguson avenue gidea park romford essex RM2 6RP (1 page)
19 March 2003Registered office changed on 19/03/03 from: 99 ferguson avenue gidea park romford essex RM2 6RP (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 February 2001Return made up to 31/12/00; full list of members (9 pages)
23 January 2001Full accounts made up to 31 December 1999 (7 pages)
23 January 2001Full accounts made up to 31 December 1999 (7 pages)
20 December 2000Registered office changed on 20/12/00 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page)
20 December 2000Registered office changed on 20/12/00 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
29 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
26 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1991Strike-off action suspended (1 page)
19 July 1991Strike-off action suspended (1 page)
21 October 1974Incorporation (13 pages)
21 October 1974Certificate of incorporation (1 page)
21 October 1974Certificate of incorporation (1 page)
21 October 1974Incorporation (13 pages)