Company NameShellcock Limited
Company StatusDissolved
Company Number01163484
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon William Nicholson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Drive
Bramley
Rotherham
South Yorkshire
S66 3ZE
Director NameIan Johnstone Stephen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 30 October 2001)
RoleSolicitor
Correspondence AddressWaterfield
Baslow Road
Bakewell
DE45 1AB
Director NameFlorence Shellcock
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressTralee Bay Holiday Park
Benderloch By Oban
Argyll
PA37 1QR
Scotland
Director NameTimothy Andrew Shellcock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address10 Beechwood Road
Broom
Rotherham
South Yorkshire
S60 3NF
Secretary NameBrian Hesketh Shellcock
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressTralee Bay Holiday Park
Benderloch By Oban
Argyll
PA37 1QR
Scotland

Location

Registered AddressUnit 2
Ashley Grove Industrial Estate
Rawmarsh Road
Rotherham
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£175,379
Cash£175,356
Current Liabilities£10,294

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
15 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Secretary resigned (1 page)
30 September 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 December 1995Director resigned (2 pages)
12 June 1995Return made up to 04/05/95; no change of members (4 pages)
31 March 1995Accounting reference date extended from 30/09 to 31/01 (1 page)