Company NameShellbourne Manufacturing Company Limited
Company StatusDissolved
Company Number00706619
CategoryPrivate Limited Company
Incorporation Date27 October 1961(62 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameArthur Rutherford Aspinall
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(30 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 25 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodheath
Victoria Road
Heaton Bolton
Lancashire
BL1 5AS
Director NameMarcus Clive Rutherford Aspinall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(30 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogan Hall Picklescott
Church Stretton
SY6 6NS
Wales
Secretary NameArthur Rutherford Aspinall
NationalityBritish
StatusClosed
Appointed20 November 1991(30 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodheath
Victoria Road
Heaton Bolton
Lancashire
BL1 5AS
Director NameHeather Lynden Norris Rutherford Aspinall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodheath
Victoria Road Heaton
Bolton
Lancs
BL1 5AS

Contact

Websiteshellbourne.co.uk
Email address[email protected]
Telephone01584 781010
Telephone regionLudlow

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Ms Arthur Rutherford Aspinall
34.00%
Ordinary
33 at £1Heather Lynden Norris Rutherford Aspinall
33.00%
Ordinary
33 at £1Mr Marcus Clive Rutherford Aspinall
33.00%
Ordinary

Financials

Year2014
Net Worth£62,589
Current Liabilities£3,573

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

22 May 1987Delivered on: 4 June 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or arcon engineering company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (4 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
29 April 2016Director's details changed for Marcus Clive Rutherford Aspinall on 19 January 2016 (2 pages)
29 April 2016Director's details changed for Marcus Clive Rutherford Aspinall on 19 January 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Marcus Clive Rutherford Aspinall on 10 November 2009 (2 pages)
30 November 2009Director's details changed for Marcus Clive Rutherford Aspinall on 10 November 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
13 June 2008Director's change of particulars / marcus aspinall / 01/01/2008 (1 page)
13 June 2008Director's change of particulars / marcus aspinall / 01/01/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 January 2008Return made up to 20/11/07; full list of members (3 pages)
4 January 2008Return made up to 20/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Return made up to 20/11/06; full list of members (3 pages)
8 February 2007Return made up to 20/11/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 December 2005Return made up to 20/11/05; full list of members (7 pages)
5 December 2005Return made up to 20/11/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Return made up to 20/11/04; full list of members (7 pages)
10 January 2005Return made up to 20/11/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 December 2003Return made up to 20/11/03; full list of members (7 pages)
17 December 2003Return made up to 20/11/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 December 2001Return made up to 20/11/01; full list of members (6 pages)
11 December 2001Return made up to 20/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 December 2000Return made up to 20/11/00; full list of members (6 pages)
14 December 2000Return made up to 20/11/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Return made up to 20/11/99; full list of members (6 pages)
8 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 December 1998Return made up to 20/11/98; no change of members (4 pages)
7 December 1998Return made up to 20/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1998Return made up to 20/11/97; full list of members (6 pages)
16 January 1998Return made up to 20/11/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 November 1996Return made up to 20/11/96; no change of members (4 pages)
28 November 1996Return made up to 20/11/96; no change of members (4 pages)
30 September 1996Director resigned (2 pages)
30 September 1996Director resigned (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 December 1995Return made up to 20/11/95; no change of members (4 pages)
20 December 1995Return made up to 20/11/95; no change of members (4 pages)