Company NameHartz Ec Limited
Company StatusDissolved
Company Number03014600
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameShelfco (No.1012) Limited

Business Activity

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

Directors

Director NameWilliam Fornshell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2007(12 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2021)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameWilliam Fornshell
NationalityAmerican
StatusClosed
Appointed21 December 2007(12 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2021)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameWilliam Perlberg
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address840
High Woods Drive
Franklin Lakes
New Jersey
07417
Director NameWilliam Salomon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2001)
RoleChief Financial Officer
Correspondence Address58 Patridge Hill
Upper Saddle River
New Jersey 07458 Usa
Director NameDerek Peter Tonkin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2001)
RoleQuality Control Manager
Correspondence Address668 Moor Road
Bestwood Village
Nottingham
NG6 8TE
Director NameRobert Devine Jr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2006)
RolePresident
Correspondence Address33 Lake Drive
Mountain Lakes
New Jersey
07046
United States
Secretary NameMax Coleman Marx
NationalityAmerican
StatusResigned
Appointed27 March 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address786 Armonk Road R.D.*3
Mt Kisco
Westchester
Ny 10549
Director NameMax Coleman Marx
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2007)
RoleAttorney
Correspondence Address786 Armonk Road R.D.*3
Mt Kisco
Westchester
Ny 10549
Director NameThomas Heidenthal
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2004)
RoleCorporate Vice President
Correspondence Address5 Fawn Hill Run
Kinnelon
New Jersey
07405
Foreign
Director NameChristopher Bridgnell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2007)
RoleChief Finance Officer
Correspondence Address992 Rectory Road
Bridgewater
New Jersey
08807
Foreign
Director NameWilliam David Ecker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2011)
RolePres & Chief Exec Officer
Country of ResidenceUnited States
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameDouglas Charles Behre
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2007(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Robert James Shipley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleCeo - The Hartz Mountain Corporation
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

143.1k at £1Hartz Mountain Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£243,177
Gross Profit£22,851
Net Worth-£1,222,837
Cash£385
Current Liabilities£70,143

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
28 September 2020Full accounts made up to 31 December 2019 (23 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 June 2019Full accounts made up to 31 December 2018 (24 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (24 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of Unicharm Corporation as a person with significant control on 7 February 2018 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
29 March 2016Full accounts made up to 31 December 2015 (22 pages)
29 March 2016Full accounts made up to 31 December 2015 (22 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 143,120
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 143,120
(4 pages)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 143,120
(4 pages)
11 February 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
11 February 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 143,120
(4 pages)
18 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
12 June 2014Full accounts made up to 31 March 2014 (20 pages)
12 June 2014Full accounts made up to 31 March 2014 (20 pages)
11 June 2014Auditor's resignation (1 page)
11 June 2014Auditor's resignation (1 page)
4 June 2014Termination of appointment of Douglas Behre as a director (1 page)
4 June 2014Termination of appointment of Douglas Behre as a director (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 143,120
(5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 143,120
(5 pages)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
14 August 2013Termination of appointment of Robert Shipley as a director (1 page)
14 August 2013Termination of appointment of Robert Shipley as a director (1 page)
18 March 2013Auditor's resignation (1 page)
18 March 2013Auditor's resignation (1 page)
12 March 2013Section 519 of the companies act (1 page)
12 March 2013Section 519 of the companies act (1 page)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
7 February 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
7 February 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
15 November 2011Appointment of Mr Robert James Shipley as a director (2 pages)
15 November 2011Termination of appointment of William Ecker as a director (1 page)
15 November 2011Termination of appointment of William Ecker as a director (1 page)
15 November 2011Appointment of Mr Robert James Shipley as a director (2 pages)
2 August 2011Full accounts made up to 31 March 2011 (15 pages)
2 August 2011Full accounts made up to 31 March 2011 (15 pages)
6 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (1 page)
3 March 2011Section 519 (1 page)
3 March 2011Section 519 (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Director's details changed for William Fornshell on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Douglas Charles Behre on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Eps Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Douglas Charles Behre on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William David Ecker on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for William Fornshell on 26 January 2010 (1 page)
26 January 2010Director's details changed for William Fornshell on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Eps Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for William Fornshell on 26 January 2010 (1 page)
26 January 2010Director's details changed for William David Ecker on 26 January 2010 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
9 December 2008Full accounts made up to 31 March 2008 (17 pages)
9 December 2008Full accounts made up to 31 March 2008 (17 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of debenture register (1 page)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 March 2007Return made up to 26/01/07; full list of members (3 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 26/01/07; full list of members (3 pages)
1 March 2007Location of register of members (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
30 January 2006Return made up to 26/01/06; full list of members (3 pages)
30 January 2006Return made up to 26/01/06; full list of members (3 pages)
25 January 2006Full accounts made up to 31 December 2004 (14 pages)
25 January 2006Full accounts made up to 31 December 2004 (14 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
12 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2005Accounting reference date extended from 28/12/04 to 31/03/05 (1 page)
7 June 2005Accounting reference date extended from 28/12/04 to 31/03/05 (1 page)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 December 2003 (14 pages)
20 December 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 February 2004Return made up to 26/01/04; full list of members (8 pages)
3 February 2004Return made up to 26/01/04; full list of members (8 pages)
12 January 2004Full accounts made up to 31 December 2002 (10 pages)
12 January 2004Full accounts made up to 31 December 2002 (10 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
10 February 2003Return made up to 26/01/03; full list of members (6 pages)
10 February 2003Return made up to 26/01/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Delivery ext'd 3 mth 28/12/01 (2 pages)
15 August 2002Delivery ext'd 3 mth 28/12/01 (2 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
30 January 2002Ad 13/10/00--------- £ si 10000@1 (2 pages)
30 January 2002Ad 13/10/00--------- £ si 10000@1 (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 December 1999 (10 pages)
9 January 2001Full accounts made up to 31 December 1999 (10 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
23 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 2000£ nc 133120/143120 13/10/00 (1 page)
23 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 2000£ nc 133120/143120 13/10/00 (1 page)
23 November 2000Ad 13/10/00--------- £ si 10000@1=10000 £ ic 133120/143120 (2 pages)
23 November 2000Ad 13/10/00--------- £ si 10000@1=10000 £ ic 133120/143120 (2 pages)
21 June 2000Amending res to inc cap 133120 (1 page)
21 June 2000Amending 123 dated 12/05/00 (1 page)
21 June 2000Amending 882R 36120@£1 (2 pages)
21 June 2000Amending 123 dated 12/05/00 (1 page)
21 June 2000Amending res to inc cap 133120 (1 page)
21 June 2000Amending 882R 36120@£1 (2 pages)
18 May 2000Return made up to 26/01/00; full list of members; amend (7 pages)
18 May 2000Return made up to 26/01/00; full list of members; amend (7 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
21 February 2000Ad 09/04/99-06/12/99 £ si 36200@1=36200 £ ic 97000/133200 (2 pages)
21 February 2000£ nc 97000/133200 09/04/99 (1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000£ nc 97000/133200 09/04/99 (1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000Ad 09/04/99-06/12/99 £ si 36200@1=36200 £ ic 97000/133200 (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Return made up to 26/01/98; full list of members; amend (6 pages)
19 May 1999Return made up to 26/01/99; full list of members; amend (6 pages)
19 May 1999Return made up to 26/01/98; full list of members; amend (6 pages)
19 May 1999Return made up to 26/01/99; full list of members; amend (6 pages)
18 May 1999Ad 06/05/97--------- £ si 17000@1 (2 pages)
18 May 1999£ nc 82000/97000 22/06/98 (1 page)
18 May 1999£ nc 50000/65000 14/02/97 (1 page)
18 May 1999Ad 22/06/98--------- £ si 15000@1 (2 pages)
18 May 1999Ad 22/06/98--------- £ si 15000@1 (2 pages)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999Ad 14/02/97--------- £ si 15000@1 (2 pages)
18 May 1999£ nc 50000/65000 14/02/97 (1 page)
18 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1999£ nc 65000/82000 06/05/97 (1 page)
18 May 1999Ad 06/05/97--------- £ si 17000@1 (2 pages)
18 May 1999£ nc 65000/82000 06/05/97 (1 page)
18 May 1999£ nc 82000/97000 22/06/98 (1 page)
18 May 1999Ad 14/02/97--------- £ si 15000@1 (2 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1998Full accounts made up to 31 December 1997 (9 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
27 January 1998Location of register of members (1 page)
27 January 1998Location of debenture register (1 page)
27 January 1998Location of debenture register (1 page)
27 January 1998Return made up to 26/01/98; full list of members (6 pages)
27 January 1998Location of register of members (1 page)
27 January 1998Return made up to 26/01/98; full list of members (6 pages)
18 April 1997Return made up to 31/12/96; full list of members (8 pages)
18 April 1997Return made up to 31/12/96; full list of members (8 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Location of debenture register (1 page)
29 January 1997Return made up to 26/01/97; full list of members (6 pages)
29 January 1997Location of debenture register (1 page)
29 January 1997Return made up to 26/01/97; full list of members (6 pages)
8 August 1996Return made up to 31/07/96; full list of members (8 pages)
8 August 1996Return made up to 31/07/96; full list of members (8 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
25 February 1996Memorandum and Articles of Association (5 pages)
25 February 1996Memorandum and Articles of Association (5 pages)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Return made up to 26/01/96; full list of members (6 pages)
2 February 1996Return made up to 26/01/96; full list of members (6 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1995Ad 24/05/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 May 1995Ad 24/05/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 May 1995£ nc 1000/50000 24/05/95 (1 page)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1995£ nc 1000/50000 24/05/95 (1 page)
30 May 1995Accounting reference date notified as 28/12 (1 page)
30 May 1995Accounting reference date notified as 28/12 (1 page)
19 May 1995Company name changed shelfco (no.1012) LIMITED\certificate issued on 19/05/95 (4 pages)
19 May 1995Company name changed shelfco (no.1012) LIMITED\certificate issued on 19/05/95 (4 pages)
26 January 1995Incorporation (19 pages)
26 January 1995Incorporation (19 pages)