Company NameShell Business Services Limited
Company StatusDissolved
Company Number05065601
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSuzanne Shell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleConsultant
Correspondence Address20 Kendor Grove
Loansdean
Morpeth
Northumberland
NE61 2BU
Secretary NameSidney Shell
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleTeacher
Correspondence Address20 Kendor Grove
Loansdean
Morpeth
Northumberland
NE61 2BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressJoseph Miller & Co Floor A
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
8 March 2006Registered office changed on 08/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 05/03/05; full list of members (6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)