Company NameHouse Of Sheldon Limited
Company StatusDissolved
Company Number01621679
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Brian Arnott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Museum Wing
Callaly Castle Callaly
Alnwick
Northumberland
NE66 4TA
Secretary NameLesley Prescott
NationalityBritish
StatusClosed
Appointed01 August 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2001)
RoleOffice Manager
Correspondence Address36 Ridley Avenue
Wallsend
Tyne & Wear
NE28 0DY
Director NameWilliam Boroughs Dickson Kelly
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address17 Lynn Street
Blyth
Northumberland
NE24 2JT
Director NameBrian John Charles Stern
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address1 Astley Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 4AE
Secretary NameMary Kelly
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address17 Lynn Street
Blyth
Northumberland
NE24 2JT

Location

Registered AddressFactory Bt 99/9b
North Tyne Industrial Estate
Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£61,852
Cash£134
Current Liabilities£132,009

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)