Company NameShipmeade (Aylesbury) Limited
Company StatusDissolved
Company Number02615217
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameLatham Property Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeville Roy Evenden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barbour Gardens
Colchester
Essex
CO2 9SA
Director NameMr Jeremy Dennis Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Secretary NameMr Jeremy Dennis Randall
StatusClosed
Appointed30 April 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameJean Constance Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Director NameTerence William Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Secretary NameTerence William Brown
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Director NameMr Christopher Brian Charles Manhire
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 21 February 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Elm Grove South
Barnham
Bognor Regis
West Sussex
PO22 0EL
Director NameMeyer Padwa
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 19 April 2005)
RoleFruit Importer
Correspondence Address12 Rutland Mews South
Knightsbridge
London
SW7 1NZ
Director NameGeorge Erick Naslund
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleBanker
Correspondence Address9 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameArthur John Ellis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Forest View
Chingford
London
E4 7AU
Director NameKevin James O'Sullivan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2002)
RoleConsultant
Correspondence AddressRivermead House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameNeville Roy Evenden
NationalityBritish
StatusResigned
Appointed28 March 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address3 Johnstone Court 178 Sandgate Road
Folkestone
Kent
CT20 2LQ
Director NameMr Jeremy Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressSpring Cottage
Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Secretary NameJohn Arthur Benns
NationalityBritish
StatusResigned
Appointed26 March 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Secretary NameJohn Arthur Benns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed16 June 2003(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJohn Arthur Benns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
14 January 2011Full accounts made up to 30 September 2010 (13 pages)
14 January 2011Full accounts made up to 30 September 2010 (13 pages)
15 September 2010Termination of appointment of John Benns as a director (1 page)
15 September 2010Termination of appointment of John Benns as a director (1 page)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1 doughty street london WC1N 2PH united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1 doughty street london WC1N 2PH united kingdom (1 page)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
5 June 2006Return made up to 29/05/06; full list of members (2 pages)
5 June 2006Return made up to 29/05/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
7 December 2005Full accounts made up to 31 March 2005 (13 pages)
7 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
9 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2005Return made up to 29/05/05; full list of members (8 pages)
5 November 2004Full accounts made up to 31 March 2004 (16 pages)
5 November 2004Full accounts made up to 31 March 2004 (16 pages)
20 July 2004Return made up to 29/05/04; full list of members (8 pages)
20 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 29/05/03; full list of members (8 pages)
22 August 2003Return made up to 29/05/03; full list of members (8 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Memorandum and Articles of Association (4 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 29/05/00; full list of members (6 pages)
30 May 2000Return made up to 29/05/00; full list of members (6 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Return made up to 29/05/99; full list of members (6 pages)
16 June 1999Return made up to 29/05/99; full list of members (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
16 July 1998Return made up to 29/05/98; full list of members (6 pages)
16 July 1998Return made up to 29/05/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1998Memorandum and Articles of Association (3 pages)
17 April 1998Memorandum and Articles of Association (3 pages)
9 April 1998Company name changed latham property investments limi ted\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed latham property investments limi ted\certificate issued on 14/04/98 (2 pages)
5 July 1997Return made up to 29/05/97; full list of members (13 pages)
5 July 1997Return made up to 29/05/97; full list of members (13 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1996Return made up to 29/05/96; full list of members (13 pages)
10 June 1996Return made up to 29/05/96; full list of members (13 pages)
1 May 1996Full group accounts made up to 31 December 1995 (12 pages)
1 May 1996Full group accounts made up to 31 December 1995 (12 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
20 July 1995Return made up to 29/05/95; full list of members (12 pages)
20 July 1995Return made up to 29/05/95; full list of members (16 pages)
20 April 1995Full group accounts made up to 31 December 1994 (12 pages)
20 April 1995Full group accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)