Company NameShail Limited
Company StatusDissolved
Company Number01685581
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 5 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnna Birgitte Delcomyn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleSecretary
Correspondence Address8 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Director NameAlan James Nicholl
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleDesign Engineer
Correspondence Address8 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Secretary NameAnna Birgitte Delcomyn
NationalityBritish
StatusClosed
Appointed09 January 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address8 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,771
Cash£3,199
Current Liabilities£25,726

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2003Return made up to 09/01/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 February 2002Return made up to 09/01/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 August 2001Registered office changed on 22/08/01 from: 8 bull pond lane dunstable beds LU6 3BJ (1 page)
19 January 2001Return made up to 09/01/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
17 February 1999Return made up to 09/01/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 February 1998Return made up to 09/01/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
25 January 1997Return made up to 09/01/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 5 April 1996 (2 pages)
15 January 1996Return made up to 09/01/96; no change of members (4 pages)