Company NameFoxglove Shelf Company No. 3 Limited
Company StatusDissolved
Company Number03181905
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NamesSolway Communications Limited and Network Defence Limited

Business Activity

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

Directors

Director NameMr John Lennon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Patrick Francis McAliskey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2016(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMr Patrick McAliskey
StatusClosed
Appointed29 June 2016(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameGraham Martin Honeybone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleExecutive
Correspondence Address11 Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6NH
Secretary NameMs Catherine Mary Honeybone
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6NH
Director NameMr David Gerard Beesley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameSusan Jane Beesley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameSusan Jane Beesley
NationalityBritish
StatusResigned
Appointed08 April 1996(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMichael George Denby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleSales Director
Correspondence Address1 The Beeches
Chester
Cheshire
CH2 1PE
Wales

Contact

Websitenetdef.co.uk
Email address[email protected]
Telephone01925 272000
Telephone regionWarrington

Location

Registered Address6700 Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

81.2k at £0.05D.g. Beesley
41.95%
Ordinary
76.2k at £0.05S.j. Beesley
39.38%
Ordinary
4.2k at £0.05J. Kennedy
2.17%
Ordinary
23.5k at £0.05Andrew Hollingworth
12.12%
Ordinary
2.7k at £0.05Alan Cottom
1.39%
Ordinary
2.7k at £0.05S. Lloyd
1.39%
Ordinary
2.4k at £0.05Mrs K.e. Sandy
1.23%
Ordinary
631 at £0.05A. Szczepanek
0.33%
Ordinary
100 at £0.05A. Noone
0.05%
Ordinary

Financials

Year2014
Net Worth£69,318
Cash£378,718
Current Liabilities£905,998

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 July 2013Delivered on: 31 July 2013
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 24 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 2003Delivered on: 23 January 2003
Satisfied on: 8 October 2013
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 2003Delivered on: 23 January 2003
Satisfied on: 24 May 2013
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied

Filing History

1 April 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
25 February 2020Cessation of Novosco Ltd as a person with significant control on 13 October 2019 (1 page)
25 February 2020Notification of Patrick Mcaliskey as a person with significant control on 13 October 2019 (2 pages)
30 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-13
(3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
19 May 2017Satisfaction of charge 031819050004 in full (1 page)
19 May 2017Satisfaction of charge 031819050004 in full (1 page)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 October 2016Appointment of Mr John Lennon as a director on 29 June 2016 (2 pages)
6 October 2016Termination of appointment of Susan Jane Beesley as a director on 29 June 2016 (1 page)
6 October 2016Termination of appointment of Susan Jane Beesley as a secretary on 29 June 2016 (1 page)
6 October 2016Termination of appointment of David Gerard Beesley as a director on 29 June 2016 (1 page)
6 October 2016Appointment of Mr Patrick Mcaliskey as a director on 29 June 2016 (2 pages)
6 October 2016Termination of appointment of Susan Jane Beesley as a secretary on 29 June 2016 (1 page)
6 October 2016Appointment of Mr John Lennon as a director on 29 June 2016 (2 pages)
6 October 2016Termination of appointment of Susan Jane Beesley as a director on 29 June 2016 (1 page)
6 October 2016Appointment of Mr Patrick Mcaliskey as a secretary on 29 June 2016 (2 pages)
6 October 2016Termination of appointment of David Gerard Beesley as a director on 29 June 2016 (1 page)
6 October 2016Appointment of Mr Patrick Mcaliskey as a secretary on 29 June 2016 (2 pages)
6 October 2016Appointment of Mr Patrick Mcaliskey as a director on 29 June 2016 (2 pages)
5 July 2016Satisfaction of charge 031819050003 in full (1 page)
5 July 2016Satisfaction of charge 031819050003 in full (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,681.7
(5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,681.7
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,681.7
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,681.7
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,681.7
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,681.7
(5 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,681.7
(5 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,681.7
(5 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Registration of charge 031819050004 (5 pages)
31 July 2013Registration of charge 031819050004 (5 pages)
11 June 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 June 2013Registered office address changed from the Old Forge High Street Newton Le Willows Merseyside WA12 9SP on 11 June 2013 (1 page)
11 June 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 June 2013Registered office address changed from the Old Forge High Street Newton Le Willows Merseyside WA12 9SP on 11 June 2013 (1 page)
24 May 2013Registration of charge 031819050003 (5 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
24 May 2013Registration of charge 031819050003 (5 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2010Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
5 April 2010Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page)
5 April 2010Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page)
5 April 2010Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages)
5 April 2010Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
5 April 2010Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
5 April 2010Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 August 2009Memorandum of capital - processed 05/08/09 (1 page)
5 August 2009Statement by directors (1 page)
5 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2009Memorandum of capital - processed 05/08/09 (1 page)
5 August 2009Solvency statement dated 27/07/09 (1 page)
5 August 2009Statement by directors (1 page)
5 August 2009Solvency statement dated 27/07/09 (1 page)
3 August 2009Ad 25/07/09\gbp si [email protected]=4828.25\gbp ic 89488.55/94316.8\ (3 pages)
3 August 2009Ad 25/07/09\gbp si [email protected]=4828.25\gbp ic 89488.55/94316.8\ (3 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 June 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
30 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
31 March 2006Return made up to 08/03/06; full list of members (8 pages)
31 March 2006Return made up to 08/03/06; full list of members (8 pages)
18 August 2005Full accounts made up to 30 April 2005 (12 pages)
18 August 2005Full accounts made up to 30 April 2005 (12 pages)
3 May 2005Return made up to 08/03/05; full list of members (9 pages)
3 May 2005Return made up to 08/03/05; full list of members (9 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
27 September 2004Ad 09/09/04--------- £ si [email protected]=2982 £ ic 86504/89486 (2 pages)
27 September 2004Ad 09/09/04--------- £ si [email protected]=2982 £ ic 86504/89486 (2 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=2982 £ ic 83522/86504 (2 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=2982 £ ic 83522/86504 (2 pages)
12 March 2004Return made up to 08/03/04; full list of members (9 pages)
12 March 2004Return made up to 08/03/04; full list of members (9 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (8 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (8 pages)
14 April 2003Return made up to 20/03/03; full list of members (9 pages)
14 April 2003Return made up to 20/03/03; full list of members (9 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 02/04/01; full list of members (6 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 08/01/01--------- £ si [email protected]=5170 £ ic 78352/83522 (2 pages)
11 June 2001Ad 30/01/01--------- £ si [email protected]=8352 £ ic 70000/78352 (2 pages)
11 June 2001Ad 30/01/01--------- £ si [email protected]=8352 £ ic 70000/78352 (2 pages)
11 June 2001Return made up to 02/04/01; full list of members (6 pages)
11 June 2001Ad 08/01/01--------- £ si [email protected]=5170 £ ic 78352/83522 (2 pages)
14 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000£ nc 100000/250000 16/10/00 (2 pages)
14 November 2000S-div 16/10/00 (2 pages)
14 November 2000£ nc 100000/250000 16/10/00 (2 pages)
14 November 2000S-div 16/10/00 (2 pages)
14 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 August 2000Company name changed solway communications LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Company name changed solway communications LIMITED\certificate issued on 10/08/00 (2 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: oak bank, 30 high street, newton le willows, merseyside WA12 9SN (1 page)
23 March 2000Registered office changed on 23/03/00 from: oak bank, 30 high street, newton le willows, merseyside WA12 9SN (1 page)
10 September 1999Full accounts made up to 30 April 1999 (11 pages)
10 September 1999Full accounts made up to 30 April 1999 (11 pages)
15 July 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
29 December 1997Ad 10/12/97--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
29 December 1997Ad 10/12/97--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 March 1997Return made up to 02/04/97; full list of members (6 pages)
27 March 1997Return made up to 02/04/97; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: fernden house, chapel lane, stockton heath, warrington, cheshire WA4 6LL (1 page)
25 July 1996Registered office changed on 25/07/96 from: fernden house, chapel lane, stockton heath, warrington, cheshire WA4 6LL (1 page)
22 May 1996Ad 02/05/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
22 May 1996Ad 02/05/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
10 May 1996Ad 08/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
10 May 1996Ad 08/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
10 May 1996New secretary appointed;new director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996Ad 08/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
10 May 1996Ad 08/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
10 May 1996New secretary appointed;new director appointed (3 pages)
2 April 1996Incorporation (17 pages)
2 April 1996Incorporation (17 pages)