Company NameShelfco (No. 3272) Limited
DirectorDavid Grey
Company StatusLiquidation
Company Number02806051
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)
Previous NameA.M.K. Automotive Components Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2006(13 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Director NameMr Kenneth Freeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2006)
RoleMotor Component
Correspondence Address4 Poplar Close
Oswaldtwistle
Lancashire
BB5 3AY
Director NameMr Alan Griffiths
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2006)
RoleMotor Component
Country of ResidenceEngland
Correspondence Address11a Lower Hall Close
Liversedge
West Yorkshire
WF15 6NX
Director NameMr Michael Leonard Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2006)
RoleMotor Component
Correspondence Address80 Windy Nook Road
Windy Nook
Gateshead
Tyne & Wear
NE10 9RH
Director NameMr Harry Wicks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ventnor Drive
Ossett
West Yorkshire
WF5 8PU
Secretary NameMr Alan Griffiths
NationalityBritish
StatusResigned
Appointed02 April 1993(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2006)
RoleMotor Component
Country of ResidenceEngland
Correspondence Address11a Lower Hall Close
Liversedge
West Yorkshire
WF15 6NX
Director NameStephen Wicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 August 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Road
Wakefield
West Yorkshire
WF2 9DR
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Secretary NameDavid Edward Cook
NationalityBritish
StatusResigned
Appointed18 August 2006(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,577,003
Cash£485,490
Current Liabilities£2,365,566

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 July 2017Restoration by order of the court (3 pages)
14 July 2017Restoration by order of the court (3 pages)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2010Liquidators statement of receipts and payments to 14 January 2010 (6 pages)
2 September 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 14 January 2009 (6 pages)
5 January 2009Appointment terminated director and secretary david cook (1 page)
29 January 2008Registered office changed on 29/01/08 from: imperial works sheffield road sheffield S9 2YL (1 page)
26 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2008Declaration of solvency (3 pages)
26 January 2008Appointment of a voluntary liquidator (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Return made up to 01/04/07; full list of members
  • 363(287) ‐ Registered office changed on 30/07/07
(8 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 September 2006New director appointed (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Declaration of assistance for shares acquisition (13 pages)
11 September 2006Director resigned (1 page)
11 September 2006Declaration of assistance for shares acquisition (13 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Memorandum and Articles of Association (6 pages)
6 September 2006Company name changed A.M.K. automotive components lim ited\certificate issued on 06/09/06 (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 01/04/06; change of members (8 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 01/04/05; change of members (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (15 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 01/04/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 01/04/02; no change of members (5 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 01/04/01; full list of members (13 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 01/04/00; full list of members (12 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 01/04/99; full list of members (8 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 April 1997Return made up to 01/04/97; no change of members (6 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
3 July 1996New director appointed (2 pages)
30 May 1996Return made up to 01/04/96; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
28 March 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1995Director's particulars changed (2 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
21 February 1994Ad 18/01/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 January 1994£ nc 250000/475000 30/11/93 (1 page)
13 April 1993Company name changed A.M.K. motor components LIMITED\certificate issued on 14/04/93 (2 pages)
1 April 1993Incorporation (16 pages)