Company NameShelly Properties Limited
Company StatusDissolved
Company Number03703852
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameKarla Margaret Drayson
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Plaja Avenida Carvajal 77
Fuengirola
Malaga
29640
Director NameMr Harold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(12 years after company formation)
Appointment Duration2 years (closed 19 March 2013)
RoleCorporate Advisor
Country of ResidenceSpain
Correspondence Address323 Camino De La Torreta
Benitatxell
Alacant
Spain
Director NameRobert Anthony Richard Drayson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Cedar Park
Cobham Road Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Snaefell Investments Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,805
Cash£85
Current Liabilities£117,890

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
29 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
29 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Appointment of Mr Harold Clarke Keig as a director (2 pages)
15 March 2011Termination of appointment of Robert Drayson as a director (1 page)
15 March 2011Appointment of Mr Harold Clarke Keig as a director (2 pages)
15 March 2011Secretary's details changed for Karla Margaret Drayson on 31 January 2011 (2 pages)
15 March 2011Secretary's details changed for Karla Margaret Drayson on 31 January 2011 (2 pages)
15 March 2011Termination of appointment of Robert Drayson as a director (1 page)
13 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
13 March 2011Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages)
13 March 2011Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages)
13 March 2011Director's details changed for Robert Anthony Richard Drayson on 1 October 2010 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 20 April 2010 (1 page)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page)
15 February 2010Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages)
15 February 2010Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page)
15 February 2010Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Robert Anthony Richard Drayson on 27 January 2010 (2 pages)
9 February 2010Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page)
9 February 2010Secretary's details changed for Karla Margaret Drayson on 27 January 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
6 March 2006Return made up to 28/01/06; full list of members (5 pages)
6 March 2006Return made up to 28/01/06; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (5 pages)
9 February 2005Return made up to 28/01/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 28/01/03; full list of members (5 pages)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 28/01/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2002Return made up to 28/01/02; full list of members (5 pages)
20 February 2002Return made up to 28/01/02; full list of members (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
5 November 2001Location of register of members (non legible) (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Secretary's particulars changed (1 page)
5 November 2001Secretary's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 22 gorsehill road poole dorset BH15 3QJ (1 page)
5 November 2001Location of register of members (non legible) (1 page)
5 November 2001Registered office changed on 05/11/01 from: 22 gorsehill road poole dorset BH15 3QJ (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 28/01/01; full list of members (6 pages)
19 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 March 2000Return made up to 28/01/00; full list of members (6 pages)
6 March 2000Return made up to 28/01/00; full list of members (6 pages)
20 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/99
(1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)