Company NameShellmoor Ltd
Company StatusDissolved
Company Number05423639
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Joseph Scally
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park Crescent
Leeds
West Yorkshire
LS8 2HE
Secretary NameMr Martin Joseph Scally
NationalityIrish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park Crescent
Leeds
West Yorkshire
LS8 2HE
Director NameMr Jonathan Simon Carlisle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea Main Street
Burton On Agness
Near Driffield
YO25 4NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Church Street
Paddock
Huddersfield
West Yorkshire
HD1 4TR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900 at £1Mr Martin Joseph Scally
90.00%
Ordinary
100 at £1Jonothan Simon Carlisle
10.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 13 April 2019 with updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Termination of appointment of Jonathan Simon Carlisle as a director on 17 May 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2017Registered office address changed from 311 Roundhay Road Leeds LS8 4HT to 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 311 Roundhay Road Leeds LS8 4HT to 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on 23 May 2017 (2 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Jonathan Simon Carlisle on 13 April 2010 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Jonathan Simon Carlisle on 13 April 2010 (2 pages)
10 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
8 May 2009Director's change of particulars / jonathan carlisle / 05/05/2009 (2 pages)
8 May 2009Director's change of particulars / jonathan carlisle / 05/05/2009 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Return made up to 13/04/07; no change of members (7 pages)
22 May 2007Return made up to 13/04/07; no change of members (7 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 June 2006Return made up to 13/04/06; full list of members (7 pages)
8 June 2006Return made up to 13/04/06; full list of members (7 pages)
13 April 2005Incorporation (17 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (17 pages)