Company NameShelley McIntyre Limited
Company StatusDissolved
Company Number06980709
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)
Previous NamesHotel Media Box Wireless Services Limited and Hotel Media Box (HG) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Barnaby Edward Page
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Neil Anthony Petty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameVictoria Harris
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Andrew John Cameron McIntyre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameVictoria Harris
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Andrew Edgar Shelley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£312,177
Cash£383
Current Liabilities£367,409

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Return of final meeting in a members' voluntary winding up (14 pages)
9 June 2016Return of final meeting in a members' voluntary winding up (14 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
17 April 2015Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 17 April 2015 (2 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
(2 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
9 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
9 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
28 August 2014Termination of appointment of Andrew Edgar Shelley as a director on 20 June 2014 (1 page)
28 August 2014Termination of appointment of Andrew Edgar Shelley as a director on 20 June 2014 (1 page)
28 August 2014Termination of appointment of Andrew John Cameron Mcintyre as a director on 20 June 2014 (1 page)
28 August 2014Termination of appointment of Andrew John Cameron Mcintyre as a director on 20 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 December 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 September 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
14 September 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
9 August 2012Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4
(3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Company name changed hotel media box (hg) LIMITED\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
11 April 2011Company name changed hotel media box (hg) LIMITED\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
8 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
9 March 2011Appointment of Mr Neil Anthony Petty as a director (2 pages)
9 March 2011Appointment of Mr Barnaby Page as a director (2 pages)
9 March 2011Appointment of Mr Andrew Edgar Shelley as a director (2 pages)
9 March 2011Appointment of Mr Andrew Edgar Shelley as a director (2 pages)
9 March 2011Appointment of Mr Neil Anthony Petty as a director (2 pages)
9 March 2011Appointment of Mr Barnaby Page as a director (2 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Termination of appointment of Victoria Harris as a director (1 page)
14 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Victoria Harris as a director (1 page)
14 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Victoria Harris as a secretary (1 page)
14 February 2011Termination of appointment of Victoria Harris as a secretary (1 page)
14 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Company name changed hotel media box wireless services LIMITED\certificate issued on 20/09/09 (2 pages)
17 September 2009Company name changed hotel media box wireless services LIMITED\certificate issued on 20/09/09 (2 pages)
7 September 2009Director appointed andrew mcintyre (2 pages)
7 September 2009Director appointed andrew mcintyre (2 pages)
7 September 2009Director and secretary appointed victoria harris (2 pages)
7 September 2009Director and secretary appointed victoria harris (2 pages)
7 August 2009Appointment terminated director clifford wing (1 page)
7 August 2009Appointment terminated director clifford wing (1 page)
7 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
7 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 August 2009Incorporation (22 pages)
4 August 2009Incorporation (22 pages)