Company NameNameshell 7 Limited
Company StatusDissolved
Company Number01365096
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameFielding, Smeaton Jones (Agencies) Limited

Business Activity

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

Directors

Director NameMr Paul David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(20 years after company formation)
Appointment Duration8 years (closed 09 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressApplegarth
Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 09 May 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(22 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRichard Jonathan Wise
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 1998)
RoleInsurance Broker
Correspondence Address51 Olivers Mill
New Ash Green
Dartford
Kent
DA3 8RF
Director NameRaymond Leonard White
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 May 1991)
RoleCompany Director
Correspondence Address6 Greenways
Goffs Oak
Cuffley
Hertfordshire
EN7 5JY
Director NameJohn Alfred Warr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 1999)
RoleInsurance Broker
Correspondence Address28 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameJohn Stewart Smeaton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleInsurance Broker
Correspondence AddressTanglemere Woodcote Park Avenue
Purley
Surrey
CR8 3NL
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 April 1998)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameGeoffrey Michael Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address31 Laburnum Grove
Hockley
Essex
SS5 4SQ
Secretary NameSurinder Kumar Beerh
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Secretary NameBeryl Sandra Clark
NationalityBritish
StatusResigned
Appointed24 April 1991(13 years after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleCompany Director
Correspondence Address34 Crunden Road
South Croydon
Surrey
CR2 6HD
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameTerence Stanley Brunt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(14 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1999)
RoleInsurance Broker
Correspondence Address50 Lower Road
Hullbridge
Essex
SS5 6DF
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

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)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 June 2001New director appointed (4 pages)
18 June 2001Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AL (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Location of register of members (1 page)
6 September 2000New secretary appointed (2 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
9 September 1999Secretary's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (6 pages)
17 May 1999Director resigned (1 page)
4 November 1998Director resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
28 July 1998Director resigned (1 page)
24 June 1998Return made up to 01/06/98; no change of members (8 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 01/06/97; full list of members (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (6 pages)
24 July 1996Return made up to 01/06/96; no change of members (8 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 01/06/95; full list of members (14 pages)
4 May 1995New director appointed (4 pages)
6 April 1995Director resigned (2 pages)