Company NameShellco Limited
Company StatusDissolved
Company Number04386707
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date2 April 2008 (16 years ago)
Previous NamesFleetwood Owen Auctions Limited and Cooper Owen Limited

Business Activity

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

Directors

Director NameDtsfr Limited (Corporation)
StatusClosed
Appointed06 October 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2008)
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameMr Clifford Sydney Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameEdward George Owen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Queen Street, Stradbroke
Eye
Suffolk
IP21 5HG
Secretary NameDiana Theresa Cooper
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameMr John Vernon Guest
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2005)
RoleChartered Accountant
Correspondence Address11 Woodruff Avenue
Hove
East Sussex
BN3 6PF
Director NameJohn Alexander Collins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove Church Lane
Ascot
Berkshire
SL5 7DD
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusResigned
Appointed06 October 2006(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2006)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered Address74 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£365,953
Gross Profit£147,645
Net Worth£29,446
Cash£23,744
Current Liabilities£66,183

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End03 September

Filing History

2 April 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 3RD floor 55 gower street london WC1E 6QH (1 page)
6 July 2006Full accounts made up to 31 August 2005 (10 pages)
14 March 2006Return made up to 04/03/06; full list of members (6 pages)
3 February 2006Director resigned (1 page)
29 December 2005Return made up to 04/03/05; full list of members (7 pages)
13 July 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
15 April 2005Ad 14/09/04--------- £ si 6@1=6 £ ic 114/120 (2 pages)
15 April 2005Ad 31/08/04--------- £ si 14@1=14 £ ic 100/114 (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 December 2004New director appointed (2 pages)
18 March 2004Return made up to 04/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 3 September 2003 (5 pages)
22 December 2003Accounting reference date extended from 31/03/03 to 03/09/03 (1 page)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
24 July 2002Ad 04/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 May 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (3 pages)
11 April 2002New secretary appointed (2 pages)
2 April 2002Company name changed fleetwood owen auctions LIMITED\certificate issued on 02/04/02 (2 pages)
4 March 2002Incorporation (15 pages)