Company NameShilcocks Forestry Services Limited
Company StatusDissolved
Company Number07644037
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NamePatrick Shilcock
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 days after company formation)
Appointment Duration4 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websiteshilcocks.com
Telephone01482 221858
Telephone regionHull

Location

Registered Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Patrick Shilcock
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 June 2011Termination of appointment of Ceri John as a director (2 pages)
8 June 2011Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages)
8 June 2011Appointment of Patrick Shilcock as a director (3 pages)
8 June 2011Appointment of Patrick Shilcock as a director (3 pages)
8 June 2011Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Ceri John as a director (2 pages)
23 May 2011Incorporation (25 pages)
23 May 2011Incorporation (25 pages)