Company NameShetland Pub Company Limited
Company StatusDissolved
Company Number05953754
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NameSilbury 329 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 24 April 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2007)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2007)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
23 December 2011Registered office address changed from Ashby House, Bridge Street Staines Berkshire TW18 4TP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House, Bridge Street Staines Berkshire TW18 4TP on 23 December 2011 (1 page)
7 October 2011Director's details changed for Mr Christopher John Moore on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(3 pages)
7 October 2011Director's details changed for Mr Christopher John Moore on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(3 pages)
7 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2011 (1 page)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(3 pages)
7 October 2011Director's details changed for Mr Christopher John Moore on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2011 (1 page)
7 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2011 (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 June 2010Full accounts made up to 31 December 2008 (14 pages)
18 June 2010Full accounts made up to 31 December 2008 (14 pages)
6 January 2010Termination of appointment of Mark Grunnell as a director (1 page)
6 January 2010Termination of appointment of Timothy Smalley as a director (1 page)
6 January 2010Termination of appointment of Mark Grunnell as a director (1 page)
6 January 2010Termination of appointment of Aaron Brown as a director (1 page)
6 January 2010Termination of appointment of Timothy Smalley as a director (1 page)
6 January 2010Termination of appointment of Aaron Brown as a director (1 page)
22 October 2009Director's details changed for Mr Mark Grunnell on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Aaron Maxwell Brown on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William John Julian Crawshay on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy John Smalley on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christopher John Moore on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Donald Calum Macintyre on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Mark Grunnell on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christopher John Moore on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy John Smalley on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Aaron Maxwell Brown on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Donald Calum Macintyre on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr William John Julian Crawshay on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
17 April 2009Appointment Terminated Director john mackerron (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Appointment Terminated Director john draper (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Appointment Terminated Secretary simon aves (1 page)
17 April 2009Appointment terminated director john mackerron (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Appointment terminated secretary simon aves (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
17 December 2008Director's change of particulars / timothy smalley / 16/12/2008 (1 page)
17 December 2008Director's Change of Particulars / timothy smalley / 16/12/2008 / Date of Birth was: 30-Nov-1967, now: 31-Oct-1965 (1 page)
16 December 2008Return made up to 03/10/08; full list of members (5 pages)
16 December 2008Return made up to 03/10/08; full list of members (5 pages)
6 November 2008Secretary appointed simon howard aves (2 pages)
6 November 2008Full accounts made up to 31 December 2007 (15 pages)
6 November 2008Full accounts made up to 31 December 2007 (15 pages)
6 November 2008Secretary appointed simon howard aves (2 pages)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
28 May 2008Appointment Terminated Director jeremy blood (1 page)
28 May 2008Appointment terminated director jeremy blood (1 page)
23 January 2008Declaration of assistance for shares acquisition (9 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Declaration of assistance for shares acquisition (9 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Director resigned (1 page)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (8 pages)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (8 pages)
21 January 2008New director appointed (9 pages)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
16 October 2007Return made up to 03/10/07; full list of members (6 pages)
16 October 2007Return made up to 03/10/07; full list of members (6 pages)
12 October 2006Memorandum and Articles of Association (11 pages)
12 October 2006Memorandum and Articles of Association (11 pages)
11 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: power house harrison close milton keynes buckinghamshire MK5 8PA (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Registered office changed on 10/10/06 from: power house harrison close milton keynes buckinghamshire MK5 8PA (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Company name changed silbury 329 LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed silbury 329 LIMITED\certificate issued on 10/10/06 (2 pages)
3 October 2006Incorporation (15 pages)