Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director Name | Geoffrey Robert Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(84 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 14 February 2017) |
Role | Finance Director |
Correspondence Address | 3 Warburton Way Timperley Green Altrincham Cheshire WA15 7XX |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 May 2002(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | Silkesnas 12 Torne 355 97 Vaxjo Sweden |
Director Name | Mr Grant David Roberts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Director Name | Mr Robert David England |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 June 2002) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenside Drive Hale Altrincham Cheshire WA14 3HX |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 June 2002) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 May 2002) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Carbo Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(91 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2002) |
Correspondence Address | Lakeside Trafford Park Road Manchester M17 1HP |
Registered Address | C/O Tenon Recovery Arkwright House, Parsonage Gardens, Manchester Greater Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,334,000 |
Net Worth | -£3,635,000 |
Cash | £1,740,000 |
Current Liabilities | £15,314,000 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Restoration by order of the court (6 pages) |
16 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2011 | Voluntary strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2010 | Application to strike the company off the register (5 pages) |
28 April 2010 | Notice of discharge of Administration Order (6 pages) |
22 February 2010 | Administrator's abstract of receipts and payments to 28 January 2010 (2 pages) |
10 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
25 February 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (2 pages) |
30 August 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
3 March 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
11 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 August 2005 | C/O replacement of administrator (23 pages) |
18 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2005 | O/C-replacement of administrator (7 pages) |
11 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2003 | Form 2.13 (1 page) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 November 2002 | Notice of result of meeting of creditors (9 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: trafford park, manchester, M17 1HP (1 page) |
29 August 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
6 August 2002 | Notice of Administration Order (1 page) |
6 August 2002 | Administration Order (4 pages) |
18 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
25 October 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Director's particulars changed (1 page) |
10 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (19 pages) |
19 November 1998 | Auditor's resignation (1 page) |
4 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (19 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members
|
21 July 1995 | Particulars of mortgage/charge (16 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
27 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
1 February 1985 | Accounts made up to 31 December 1983 (18 pages) |
15 February 1984 | Company name changed\certificate issued on 15/02/84 (2 pages) |
5 January 1911 | Incorporation (15 pages) |