SHELF COMPANY (NO.12) LIMITED

SHELF COMPANY (NO.12) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHELF COMPANY (NO.12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06516254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHELF COMPANY (NO.12) LIMITED?

    • Activities of collection agencies (82911) / Administrative and support service activities

    Where is SHELF COMPANY (NO.12) LIMITED located?

    Registered Office Address
    2nd Floor Adamson House
    Towers Business Park Didsbury
    M20 2YY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHELF COMPANY (NO.12) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for SHELF COMPANY (NO.12) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHELF COMPANY (NO.12) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 100
    SH01

    Appointment of Martin Roseweir as a director

    2 pagesAP01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * the Clock Tower Office No 5 Chineham Basingstoke Hampshire RG24 8BQ United Kingdom* on Mar 08, 2012

    1 pagesAD01

    Registered office address changed from * Suite B and D 2Nd Floor Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom* on Jan 26, 2012

    1 pagesAD01

    Director's details changed for Kenneth Johnston on Jan 25, 2012

    2 pagesCH01

    Registered office address changed from * the Clock Tower, Office No.5 Chineham Basingstoke Hampshire RG24 8BQ* on Jan 26, 2012

    1 pagesAD01

    Secretary's details changed for David Rae on Jan 25, 2012

    2 pagesCH03

    Annual return made up to Feb 27, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Raymond Gallagher on Mar 29, 2010

    2 pagesCH01

    Who are the officers of SHELF COMPANY (NO.12) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAE, David
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    Secretary
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    Canadian99874080001
    GALLAGHER, David Raymond
    659 St Johns Side Road
    L4G 3G8 Aurora
    Ontario
    Canada
    Director
    659 St Johns Side Road
    L4G 3G8 Aurora
    Ontario
    Canada
    CanadaCanadian37472050002
    JOHNSTON, Kenneth
    Argyle Street,
    4th Floor, Anderston House
    G2 8LR Glasgow
    389
    Director
    Argyle Street,
    4th Floor, Anderston House
    G2 8LR Glasgow
    389
    ScotlandBritish97903720002
    RAE, David
    98 Country Club Drive
    King City
    Ontario L7b 1mb
    Canada
    Director
    98 Country Club Drive
    King City
    Ontario L7b 1mb
    Canada
    CanadaCanadian99874080001
    ROSEWEIR, Martin
    4th Floor
    389 Argyle Street
    G2 8LR Glasgow
    Anderston House
    Scotland
    Director
    4th Floor
    389 Argyle Street
    G2 8LR Glasgow
    Anderston House
    Scotland
    ScotlandBritish178652660001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    127996060001
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    128081860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0