Company NameShenforge Limited
DirectorJohn David Wilson
Company StatusDissolved
Company Number02610249
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John David Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepperstitch
School Lane, Bentley
Farnham
Surrey
GU10 5JP
Secretary NameMiss Hulya Wilson
NationalityBritish
StatusCurrent
Appointed01 April 1997(5 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepperstitch
School Lane Bentley
Farnham
Surrey
GU10 5JP
Director NameMichael Alan Redstone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Andrew Allan Road
Wellington
Somerset
TA21 9DY
Secretary NameMr David John Harrup
NationalityBritish
StatusResigned
Appointed05 July 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address14 Station Road
Gt Ormesby
Gt Yarmouth
Norfolk
NR29 3PU
Secretary NameMichael Alan Redstone
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Andrew Allan Road
Wellington
Somerset
TA21 9DY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,892
Cash£38,092
Current Liabilities£126,055

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 February 2003Dissolved (1 page)
7 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
13 March 1999Registered office changed on 13/03/99 from: 198 high street egham surrey TW20 9ED (1 page)
10 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1999Statement of affairs (10 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
22 January 1998Accounts for a small company made up to 31 October 1996 (9 pages)
23 May 1997Return made up to 14/05/97; full list of members (6 pages)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
4 March 1997Full accounts made up to 31 October 1995 (12 pages)
8 August 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1996Full accounts made up to 31 October 1994 (12 pages)