Company NameShipdean Trading Limited
DirectorsFrancis Christopher Richard Craddock and Christopher Richard Cradock
Company StatusDissolved
Company Number00191154
CategoryPrivate Limited Company
Incorporation Date6 July 1923(100 years, 10 months ago)
Previous NameBritish-International Industries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFrancis Christopher Richard Craddock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(69 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressCroft Cottage
2 Carlos Street
Godalming
Surrey
GU7 1BP
Director NameMr Christopher Richard Cradock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(69 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressBuckhurst Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE
Secretary NameSusan Margaret Cradock
NationalityBritish
StatusCurrent
Appointed29 September 1992(69 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressBuckhurst Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (4 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
12 September 1996Appointment of a voluntary liquidator (1 page)
12 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1996Registered office changed on 08/08/96 from: bagshott house bagshot surrey GU19 5AF (1 page)
15 September 1995Return made up to 29/09/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)