Shellco 144 Limited

DataGardener
dissolved

Shellco 144 Limited

03792720Private Limited With Share Capital

St. George'S Court, Winnington Avenue, Northwich, CW84EE
Incorporated

21/06/1999

Company Age

26 years

Directors

3

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Shellco 144 Limited (03792720) is a private limited with share capital incorporated on 21/06/1999 (26 years old) and registered in northwich, CW84EE. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 21/06/1999
CW84EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Compulsory
Category:Gazette
Date:31-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Resolution
Category:Resolution
Date:20-03-2015
Capital Cancellation Shares
Category:Capital
Date:18-03-2015
Capital Cancellation Shares
Category:Capital
Date:18-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Officers
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:13-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2008
Legacy
Category:Address
Date:13-07-2007
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Capital
Date:24-04-2007
Legacy
Category:Capital
Date:11-04-2007
Legacy
Category:Capital
Date:11-04-2007
Resolution
Category:Resolution
Date:11-04-2007
Resolution
Category:Resolution
Date:11-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2006
Legacy
Category:Mortgage
Date:24-10-2006
Legacy
Category:Annual Return
Date:05-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2006
Legacy
Category:Annual Return
Date:13-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2005
Legacy
Category:Annual Return
Date:08-09-2004
Legacy
Category:Mortgage
Date:22-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2004
Legacy
Category:Annual Return
Date:24-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2003
Legacy
Category:Annual Return
Date:11-03-2003
Legacy
Category:Annual Return
Date:11-03-2003
Legacy
Category:Capital
Date:11-03-2003
Legacy
Category:Capital
Date:11-03-2003
Resolution
Category:Resolution
Date:11-03-2003
Legacy
Category:Address
Date:17-04-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2002
Legacy
Category:Officers
Date:15-03-2002
Legacy
Category:Officers
Date:15-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2001
Legacy
Category:Annual Return
Date:15-08-2000
Legacy
Category:Address
Date:27-07-2000
Legacy
Category:Address
Date:11-07-2000
Legacy
Category:Accounts
Date:11-07-2000
Incorporation Company
Category:Incorporation
Date:21-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2016
Filing Date24/03/2015
Latest Accounts31/08/2014

Trading Addresses

St. Georges Court, Winnington Avenue, Northwich, Cheshire, CW84EERegistered

Related Companies

1

Contact

St. George'S Court, Winnington Avenue, Northwich, CW84EE