Company NameShelfco (No.1705) Limited
DirectorsJames Patrick Johnston Fairrie and Wilmington Trust Sp Services (London) Limited
Company StatusDissolved
Company Number03808872
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 August 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed23 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£50,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
4 April 2006Declaration of solvency (3 pages)
4 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2006Appointment of a voluntary liquidator (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
12 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
5 August 2004Return made up to 16/07/04; full list of members (5 pages)
26 April 2004Full accounts made up to 31 July 2003 (9 pages)
27 February 2004Delivery ext'd 3 mth 31/07/03 (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 5LN (1 page)
6 August 2003Return made up to 16/07/03; full list of members (5 pages)
30 June 2003Full accounts made up to 31 July 2002 (9 pages)
1 June 2003Director resigned (1 page)
1 October 2002Full accounts made up to 31 July 2001 (8 pages)
27 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
23 January 2002New director appointed (5 pages)
23 January 2002New director appointed (4 pages)
23 January 2002Director resigned (1 page)
17 September 2001Full accounts made up to 31 July 2000 (8 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
29 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999New director appointed (7 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (6 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 50 stratton street london W1X 6NX (1 page)
16 July 1999Incorporation (22 pages)