About

Registered Number: 06980709
Date of Incorporation: 04/08/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2016 (7 years and 6 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

 

Having been setup in 2009, Shelley Mcintyre Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Rwl Registrars Limited, Harris, Victoria are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Victoria 04 August 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 04 August 2009 04 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 June 2016
AD01 - Change of registered office address 09 July 2015
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 06 December 2012
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 14 September 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AR01 - Annual Return 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AA - Annual Accounts 13 April 2011
CERTNM - Change of name certificate 11 April 2011
AA01 - Change of accounting reference date 08 April 2011
RESOLUTIONS - N/A 14 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
CERTNM - Change of name certificate 17 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.