Company NameShelgate Limited
Company StatusDissolved
Company Number04859112
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameSilly Moo Limited

Directors

Secretary NameDavid Willey Brown
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 4 months after company formation)
Appointment Duration5 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address90b Ropeworks
Little Peter Street
Manchester
Lancashire
M15 4QJ
Director NameIan Kirwan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2003(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2004)
RoleCompany Director
Correspondence Address6 Ibbetson Close
Churwell Morley
Leeds
West Yorkshire
LS27 7SX
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2004)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2004)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address112 Drake Street
Rochdale
Lancashire
OL16 1PN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (2 pages)
17 May 2004Company name changed silly moo LIMITED\certificate issued on 17/05/04 (2 pages)
19 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
7 August 2003Incorporation (14 pages)