Company NameShellrose Limited
DirectorTracy Pedlar
Company StatusDissolved
Company Number02848531
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameTracy Pedlar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleDesigner
Correspondence Address17 Nash Croft
Roman Way
Gravesend
Kent
DA11 8SY
Secretary NameCostas Samaras
NationalityBritish
StatusCurrent
Appointed20 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address4 Hood Avenue
Southgate
London
N14 4QQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 May 2001Dissolved (1 page)
20 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Registered office changed on 10/01/97 from: unit 4 grenville workshops 2A grenville road london N19 (1 page)
10 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 1997Appointment of a voluntary liquidator (1 page)
13 November 1996Return made up to 27/08/96; no change of members (4 pages)
21 June 1996Full accounts made up to 31 August 1995 (13 pages)
14 September 1995Return made up to 27/08/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)