SHELLEYS THE PRINTERS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05081108
Status Liquidation
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NW
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 . The most likely internet sites of SHELLEYS THE PRINTERS LIMITED are www.shelleystheprinters.co.uk, and www.shelleys-the-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Shelleys The Printers Limited is a Private Limited Company. The company registration number is 05081108. Shelleys The Printers Limited has been working since 23 March 2004. The present status of the company is Liquidation. The registered address of Shelleys The Printers Limited is Mary Street House Mary Street Taunton Somerset England Ta1 3nw. . COOMBES, Glenn is a Director of the company. RICHARDS, Mark Spencer is a Director of the company. Secretary COOMBS, Rachel Mary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COOMBS, David Ian has been resigned. Director COOMBS, Rachel Mary has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
COOMBES, Glenn
Appointed Date: 15 December 2008
53 years old

Director
RICHARDS, Mark Spencer
Appointed Date: 01 October 2010
80 years old

Resigned Directors

Secretary
COOMBS, Rachel Mary
Resigned: 01 October 2011
Appointed Date: 23 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
COOMBS, David Ian
Resigned: 01 October 2011
Appointed Date: 23 March 2004
80 years old

Director
COOMBS, Rachel Mary
Resigned: 01 October 2011
Appointed Date: 23 March 2004
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

SHELLEYS THE PRINTERS LIMITED Events

15 Mar 2016
Declaration of solvency
15 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03

08 Mar 2016
Satisfaction of charge 1 in full
07 Mar 2016
Registered office address changed from Western Ways Yard Bristol Road Sherborne Dorset DT9 4HR to Mary Street House Mary Street Taunton Somerset TA1 3NW on 7 March 2016
...
... and 34 more events
23 Jun 2004
Director resigned
23 Jun 2004
Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX
23 Jun 2004
New director appointed
23 Jun 2004
New secretary appointed;new director appointed
23 Mar 2004
Incorporation

SHELLEYS THE PRINTERS LIMITED Charges

18 December 2009
Debenture
Delivered: 19 December 2009
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…