Company NameGa Shelfco Limited
Company StatusDissolved
Company Number01881359
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 June 1998)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusClosed
Appointed30 December 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address19 Young Street
Perth
Perthshire
PH2 0EF
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(12 years after company formation)
Appointment Duration1 year, 4 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 August 1993)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 November 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameIan Norman MacDonald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1997)
RoleSolicitor
Correspondence Address29 Haston Crescent
Perth
PH2 7XD
Scotland
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland

Location

Registered AddressOne Lloyds Avenue
London
EC3N 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
15 January 1998Application for striking-off (1 page)
22 October 1997Return made up to 01/10/97; full list of members (5 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
30 October 1996Return made up to 01/10/96; full list of members (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 October 1995Return made up to 01/10/95; full list of members (12 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 August 1995Director's particulars changed (4 pages)