Company NameBermondsey Shells Limited
Company StatusDissolved
Company Number02966310
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)

Directors

Director NameDr Robert Flynn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(same day as company formation)
RolePsychologist
Correspondence Address29 Admirals Court
Horselydown Lane
London
SE1 2LJ
Director NameDr Alan William Holmes
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
Wickham Lane, Ickham
Canterbury
Kent
CT3 1RD
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Secretary NameMr Robert Alan Holmes
NationalityBritish
StatusCurrent
Appointed18 May 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Director NameMr Michael Anthony Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleArchitect
Correspondence Address29 Admirals Court
Horselydown Lane
London
SE1 2LJ
Secretary NameMr Michael Anthony Holmes
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleArchitect
Correspondence Address29 Admirals Court
Horselydown Lane
London
SE1 2LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 1997Liquidators statement of receipts and payments (5 pages)
23 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
25 March 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1996Declaration of solvency (4 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 October 1995New secretary appointed (4 pages)
18 October 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)