Company NameShipgate Limited
DirectorsPaul Bitton and Susan Margaret Bitton
Company StatusDissolved
Company Number02602835
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)

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 NamePaul Bitton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 11 months
RoleImporter And Distributor
Correspondence Address10 Widdicombe Court
Lyttleton Road
London
N2
Director NameSusan Margaret Bitton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address10 Widdicombe Court
Lyttleton Road
London
N2
Secretary NameSusan Margaret Bitton
NationalityBritish
StatusCurrent
Appointed13 May 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address10 Widdicombe Court
Lyttleton Road
London
N2
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
17 May 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)
8 April 1993Statement of affairs (8 pages)