Company NameShoalview Limited
Company StatusDissolved
Company Number02938312
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 9 months ago)
Dissolution Date1 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 01 October 1996)
RoleManaging Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameHeather Jane Phillips
NationalityBritish
StatusClosed
Appointed21 June 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 01 October 1996)
RoleCompany Director
Correspondence Address6 Constable Walk
College Road
London
SE21 7LX
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 01 October 1996)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRoom 659
Northcliffe House
2 Derry Street Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
25 April 1996Application for striking-off (1 page)
4 August 1995Return made up to 13/06/95; full list of members (14 pages)
14 July 1995New secretary appointed (2 pages)
10 March 1995Accounting reference date notified as 30/11 (1 page)