Company NameShipton Drivers Limited
Company StatusDissolved
Company Number09150080
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Keith Barry Shipton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regent Square
Belvedere
Kent
DA17 6EP

Location

Registered Address7 Regent Square
Belvedere
Kent
DA17 6EP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT England to 7 Regent Square Belvedere Kent DA17 6EP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT England to 7 Regent Square Belvedere Kent DA17 6EP on 15 June 2015 (1 page)
13 April 2015Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT on 13 April 2015 (1 page)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)