Company NameShilton Limited
Company StatusDissolved
Company Number03504517
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NamesShilton Concessions Plc and Shilton Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Soedjati Roebijanti
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE
Director NameMr Andrew Shilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr David Shilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingfisher House
Juniper Drive
London
SW18 1TY
Director NameSimon Alexander Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 27 May 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Triangle House
Broomhill Road
London
SW18 4HX
Secretary NameSimon Alexander Smith
NationalityBritish
StatusClosed
Appointed13 July 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Triangle House
Broomhill Road
London
SW18 4HX
Director NameMr Ian William Pearce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecretary
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMr Ian William Pearce
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecretary
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Secretary NameMrs Soedjati Roebijanti
NationalityBritish
StatusResigned
Appointed06 September 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2007)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.janeshilton.co.uk/
Email address[email protected]
Telephone020 77367771
Telephone regionLondon

Location

Registered AddressUnit 4 Triangle House
Broomhill Road
London
SW18 4HX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1.2m at £1Shilton Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
27 December 2013Full accounts made up to 30 June 2013 (16 pages)
27 December 2013Full accounts made up to 30 June 2013 (16 pages)
18 October 2013Re-registration of Memorandum and Articles (14 pages)
18 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2013Re-registration from a public company to a private limited company (2 pages)
18 October 2013Re-registration from a public company to a private limited company (2 pages)
18 October 2013Re-registration of Memorandum and Articles (14 pages)
18 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
15 February 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page)
15 February 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,200,002
(6 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,200,002
(6 pages)
15 February 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,200,002
(6 pages)
15 February 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 March 2012Director's details changed for Mr David Shilton on 3 January 2011 (2 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 March 2012Director's details changed for Mr David Shilton on 3 January 2011 (2 pages)
1 March 2012Director's details changed for Mr David Shilton on 3 January 2011 (2 pages)
4 January 2012Full accounts made up to 30 June 2011 (22 pages)
4 January 2012Full accounts made up to 30 June 2011 (22 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
29 December 2009Full accounts made up to 30 June 2009 (23 pages)
29 December 2009Full accounts made up to 30 June 2009 (23 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 June 2008 (22 pages)
1 February 2009Full accounts made up to 30 June 2008 (22 pages)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (19 pages)
26 November 2007Full accounts made up to 31 March 2007 (19 pages)
22 July 2007New secretary appointed (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (1 page)
22 July 2007Secretary resigned (1 page)
21 February 2007Return made up to 05/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 05/02/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
8 March 2006Return made up to 05/02/06; full list of members (2 pages)
8 March 2006Return made up to 05/02/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (17 pages)
28 October 2005Full accounts made up to 31 March 2005 (17 pages)
31 March 2005Return made up to 05/02/05; full list of members (8 pages)
31 March 2005Return made up to 05/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 March 2003Return made up to 05/02/03; full list of members (8 pages)
4 March 2003Return made up to 05/02/03; full list of members (8 pages)
17 September 2002Full accounts made up to 31 March 2002 (18 pages)
17 September 2002Full accounts made up to 31 March 2002 (18 pages)
2 February 2002Return made up to 05/02/02; full list of members (7 pages)
2 February 2002Return made up to 05/02/02; full list of members (7 pages)
4 September 2001Full accounts made up to 31 March 2001 (18 pages)
4 September 2001Full accounts made up to 31 March 2001 (18 pages)
15 March 2001Return made up to 05/02/01; full list of members (7 pages)
15 March 2001Return made up to 05/02/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page)
21 March 2000Return made up to 05/02/00; full list of members (7 pages)
21 March 2000Return made up to 05/02/00; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (17 pages)
16 September 1999Full accounts made up to 31 March 1999 (17 pages)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
20 October 1998Certificate of authorisation to commence business and borrow (1 page)
20 October 1998Application to commence business (2 pages)
20 October 1998Application to commence business (2 pages)
20 October 1998Certificate of authorisation to commence business and borrow (1 page)
19 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 May 1998Amending 882-allot date 310398 (2 pages)
11 May 1998Amending 882-allot date 310398 (2 pages)
17 April 1998Ad 31/03/97--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
17 April 1998Ad 31/03/97--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Company name changed shilton concessions PLC\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed shilton concessions PLC\certificate issued on 31/03/98 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)