Company NameSquires Gate (Blackpool) (No.1) Limited
Company StatusDissolved
Company Number04164236
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)
Previous NameShelfco (No.2226) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ahmed Remi Makele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 02 April 2024)
RoleReal Estate Fund Management
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameSadish Kumar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 02 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameCBRE Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed24 March 2003(2 years, 1 month after company formation)
Appointment Duration21 years (closed 02 April 2024)
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 24 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 January 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMichael Christopher Daggett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2018)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jonathan Roderick Dale-Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Robert Peter Morgan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2020)
RoleUk Cfo
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 24 March 2003)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered AddressThird Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 June 2015Delivered on: 24 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge; squires gate industrial estate, squires gate lane, blackpool, lancashire (title number LA718332). See the charge for more details.. The intellectual property rights as defined in the charge, by reference to the original debenture, as "all patents, patent applications, trade marks and service marks (whether registered or not)...". See the charge for more details.
Outstanding
30 September 2013Delivered on: 2 October 2013
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: Squires gate industrial estate squires gate lane blackpool lancashire t/no's LA718332 and LA927928. Notification of addition to or amendment of charge.
Outstanding
14 August 2009Delivered on: 18 August 2009
Persons entitled: Eurohypo Ag London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2006Delivered on: 12 October 2006
Satisfied on: 10 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the borrower and each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge of all the undertaking property assets rights and all stock in trade. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 July 2020Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page)
15 July 2020Appointment of Sadish Kumar as a director on 8 July 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Appointment of Mr Robert Peter Morgan as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Michael Christopher Daggett as a director on 30 April 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 October 2016Satisfaction of charge 041642360003 in full (4 pages)
24 October 2016Satisfaction of charge 041642360004 in full (4 pages)
24 October 2016Satisfaction of charge 2 in full (4 pages)
24 October 2016Satisfaction of charge 2 in full (4 pages)
24 October 2016Satisfaction of charge 041642360003 in full (4 pages)
24 October 2016Satisfaction of charge 041642360004 in full (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Registration of charge 041642360004, created on 22 June 2015 (15 pages)
24 June 2015Registration of charge 041642360004, created on 22 June 2015 (15 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
2 October 2013Registration of charge 041642360003 (16 pages)
2 October 2013Registration of charge 041642360003 (16 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
2 October 2012Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of David Gibbs as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of David Gibbs as a director (1 page)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
6 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
6 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
6 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
6 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Andrew David Dewhirst on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Oliver Patrick Bartrum on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Andrew David Dewhirst on 31 January 2010 (2 pages)
1 February 2010Director's details changed for David John Gibbs on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 January 2010 (2 pages)
1 February 2010Director's details changed for David John Gibbs on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Oliver Patrick Bartrum on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
12 October 2006Particulars of mortgage/charge (6 pages)
12 October 2006Particulars of mortgage/charge (6 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
27 February 2006Return made up to 31/01/06; full list of members (6 pages)
27 February 2006Return made up to 31/01/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 October 2004Memorandum and Articles of Association (11 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Memorandum and Articles of Association (11 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
28 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2003Registered office changed on 28/03/03 from: 5 strand london WC2N 5AF (1 page)
28 March 2003Registered office changed on 28/03/03 from: 5 strand london WC2N 5AF (1 page)
1 March 2003Return made up to 20/02/03; full list of members (5 pages)
1 March 2003Return made up to 20/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 20/02/02; full list of members (5 pages)
9 March 2002Return made up to 20/02/02; full list of members (5 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New director appointed (2 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no.2226) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no.2226) LIMITED\certificate issued on 05/03/01 (3 pages)
20 February 2001Incorporation (24 pages)
20 February 2001Incorporation (24 pages)