About

Registered Number: 07424026
Date of Incorporation: 29/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 2 months ago)
Registered Address: BDO LLP, 3 Hardman Street, Manchester, Lanc, M3 3AT

 

Based in Manchester in Lanc, Shellco 106 Ltd was setup in 2010. We don't currently know the number of employees at the organisation. There are 5 directors listed for Shellco 106 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLER, Ivo 23 March 2011 - 1
JONES, Lewis Richard 03 December 2010 - 1
NEIL, Alan 23 March 2011 - 1
SANDS, Mark 03 December 2010 - 1
JMW LEGAL SERVICES LIMITED 29 October 2010 03 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 10 December 2014
LIQ MISC OC - N/A 16 July 2014
4.40 - N/A 16 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2014
4.68 - Liquidator's statement of receipts and payments 11 February 2014
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 28 November 2012
RESOLUTIONS - N/A 18 October 2012
4.20 - N/A 18 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 19 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2011
SH01 - Return of Allotment of shares 19 January 2011
AA01 - Change of accounting reference date 19 January 2011
AD01 - Change of registered office address 19 January 2011
AP01 - Appointment of director 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.