Company NameAd (The Shires) Nominee Limited
Company StatusDissolved
Company Number04187669
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameShelfco (No.2434) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDonald Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleProperty Director
Correspondence Address117 The Avenue
Ealing
London
W13 8JT
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Secretary NameJohn Marcus Willcock
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment DurationResigned same day (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
25 February 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Return made up to 27/03/02; full list of members (6 pages)
15 May 2002Full accounts made up to 31 December 2001 (8 pages)
10 January 2002Director's particulars changed (1 page)
18 June 2001Memorandum and Articles of Association (5 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
22 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 May 2001Location of debenture register (1 page)
8 May 2001Location of register of members (1 page)
30 April 2001Company name changed shelfco (no.2434) LIMITED\certificate issued on 30/04/01 (2 pages)
27 March 2001Incorporation (24 pages)