Company NameShelf Investments Limited
Company StatusDissolved
Company Number00518372
CategoryPrivate Limited Company
Incorporation Date7 April 1953(71 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NamesGilt Edge Carpets Limited and Interface (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed08 June 1998(45 years, 2 months after company formation)
Appointment Duration21 years (closed 02 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameJan Hasselman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2003(49 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwe Pieckelaan 4
6642 Kr Beuningen Gld
Netherlands
Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInterface Europe Ltd, Shelf Mills, Shelf Wade Hous
Halifax
West Yorkshire
HX3 7PA
Director NameMr Alan Trevor Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleFinance Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA
Director NameMr Graham Douglas Mallinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleOperations Director
Correspondence Address189 Lower Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9AH
Secretary NameMr Alan Trevor Hill
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA
Director NameJohannes Lambertus Van Beers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed28 April 1995(42 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2003)
RoleSenior Vice President
Correspondence AddressReeenspoor 14
3871 Jp Hoevelaken
The Netherlands
Secretary NameAlbert George Stockwell
NationalityBritish
StatusResigned
Appointed28 April 1995(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 1998)
RoleCompany Director
Correspondence Address14 Penrith Way
Aylesbury
Buckinghamshire
HP21 7JZ
Director NameMr James Philip Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Lower Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(47 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House, South Cape
Laxey
Isle Of Man
IM4 7HZ
Director NameRobert Alan Coombs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(48 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2003)
RolePresident Ceo
Correspondence AddressLamsey House
Little Gadesden
Berkhamsted
Hertfordshire
HP4 1QS

Contact

Websitewww.interfaceeurope.com

Location

Registered AddressShelf Mills
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Interface Europe LTD
66.67%
Ordinary
1 at £1Shelf Investments LTD & Han Van Beers
33.33%
Ordinary

Accounts

Latest Accounts29 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1982Delivered on: 5 April 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating chargee undertaking and all property and assets present and future ncluding goodwill & bookdebts uncalled capital, within all buildings, fixtures, road plant & machinery (see doc M56).
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2017Restoration by order of the court (3 pages)
4 January 2017Restoration by order of the court (3 pages)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
17 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
17 February 2015Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages)
17 February 2015Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages)
17 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
2 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 August 2009Director's change of particulars / jan hasselman / 22/08/2009 (1 page)
27 August 2009Director's change of particulars / jan hasselman / 22/08/2009 (1 page)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
1 May 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
5 April 2004Return made up to 02/03/04; full list of members (7 pages)
5 April 2004Return made up to 02/03/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
11 April 2003Return made up to 02/03/03; full list of members (7 pages)
11 April 2003Return made up to 02/03/03; full list of members (7 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
4 April 2002Return made up to 02/03/02; full list of members (7 pages)
4 April 2002Return made up to 02/03/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
2 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
2 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
15 October 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 29 December 1996 (4 pages)
9 July 1997Accounts for a dormant company made up to 29 December 1996 (4 pages)
26 March 1997Return made up to 02/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1997Return made up to 02/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
28 September 1995Full accounts made up to 1 January 1995 (9 pages)
28 September 1995Full accounts made up to 1 January 1995 (9 pages)
28 September 1995Full accounts made up to 1 January 1995 (9 pages)
24 May 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1980Annual return made up to 11/04/80 (4 pages)
1 May 1980Annual return made up to 11/04/80 (4 pages)
11 May 1979Annual return made up to 26/04/79 (4 pages)
11 May 1979Annual return made up to 26/04/79 (4 pages)