About

Registered Number: 02914034
Date of Incorporation: 29/03/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (9 years and 3 months ago)
Registered Address: PR BOOTH & CO, Suite 7 Milner House Milner Way, Ossett, WF5 9JE

 

Based in Ossett, Shellanne Products Ltd was established in 1994, it's status at Companies House is "Dissolved". The companies directors are listed as Heaversedge, Doreen, Heaversedge, Gordon Anthony. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVERSEDGE, Gordon Anthony 29 March 1994 13 September 1996 1
Secretary Name Appointed Resigned Total Appointments
HEAVERSEDGE, Doreen 29 March 1994 01 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
1.4 - Notice of completion of voluntary arrangement 02 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 September 2012
RESOLUTIONS - N/A 15 August 2012
4.20 - N/A 15 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2012
AD01 - Change of registered office address 26 July 2012
AR01 - Annual Return 15 May 2012
1.1 - Report of meeting approving voluntary arrangement 27 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 18 December 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 April 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 14 December 2006
287 - Change in situation or address of Registered Office 18 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 23 November 2001
363a - Annual Return 18 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 14 June 2001
225 - Change of Accounting Reference Date 19 June 2000
395 - Particulars of a mortgage or charge 29 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 30 June 1998
287 - Change in situation or address of Registered Office 30 June 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 06 August 1997
363s - Annual Return 11 November 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 30 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
363s - Annual Return 09 June 1995
288 - N/A 11 April 1994
288 - N/A 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2009 Outstanding

N/A

Debenture 20 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.