Company NameShinepath Plc
Company StatusDissolved
Company Number02983412
CategoryPublic Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)
Previous NameClaremount Underwriting Plc

Directors

Director NameMr Peter Moore
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 09 January 1996)
RoleFinance Director
Correspondence Address16 Chipping Dell
Witham
Essex
CM8 2JX
Director NameJohn David Plant
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 09 January 1996)
RoleChief Executive
Correspondence Address40 Collins Way
Eastwood
Leigh On Sea
Essex
SS9 5UN
Secretary NameMr Michael Bell
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 09 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatercress Cottage
Holloway Lane
Chesham
Buckinghamshire
HP5 1TJ
Director NameMr Peter Philip Fryer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 1995)
RoleConsultant
Correspondence AddressNewland House Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Director NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered AddressMint House
77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
31 August 1995Registered office changed on 31/08/95 from: 43 fetter lane london EC4A 1NA (1 page)
20 June 1995Company name changed claremount underwriting PLC\certificate issued on 21/06/95 (4 pages)
25 April 1995First Gazette notice for compulsory strike-off (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)