Company NameShipman West Limited
Company StatusDissolved
Company Number02902945
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Directors

Director NameMrs Gulen Musa
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 26 November 1996)
RoleCompany Director
Correspondence Address16 Fox Lane
Southgate
London
N13 4AH
Secretary NameSt James's Secretaries Limited (Corporation)
StatusClosed
Appointed29 November 1994(9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 November 1996)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Director NameSarah Anne Shipman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 1996)
RoleInsurance And Corporate Financ
Correspondence Address52 Primley Park
Paignton
Devon
TQ3 3JT
Secretary NamePeter Tate Shipman
NationalityBritish
StatusResigned
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressHideaway Seaway Lane
Torquay
Devon
TQ2 6PN
Director NameAnnette Susan Shipman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1996)
RoleCorporate Financial Consultant
Correspondence AddressHideaway
Seaway Lane
Torquay
Devon
TQ2 6PN
Secretary NameMr Brian Thomas Wadlow
NationalityBritish
StatusResigned
Appointed16 June 1994(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 April 1995Return made up to 28/02/95; full list of members (6 pages)