Company NameAdrian Shippey Limited
Company StatusDissolved
Company Number04868702
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 7 months ago)
Dissolution Date13 March 2007 (17 years ago)
Previous NameHarrowell Shaftoe (No. 87) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Shippey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 March 2007)
RoleBusiness Manager
Correspondence Address18 Fairfax Crescent
Tockwith
York
North Yorkshire
YO26 7QX
Secretary NameElizabeth Mary Shippey
NationalityBritish
StatusClosed
Appointed29 December 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address18 Fairfax Crescent
Tockwith
York
North Yorkshire
YO26 7QX
Director NameMr Charles Robert Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Horseshoe
Tadcaster Road
York
North Yorkshire
YO24 1LY
Secretary NameMelanie Monica Lambert
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeddons Croft
North Carrs Lane
Huby
York
YO61 1JH

Location

Registered Address18 Fairfax Crescent
Tockwith
York
North Yorkshire
YO26 7QX
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTockwith
WardMarston Moor
Built Up AreaTockwith

Financials

Year2014
Net Worth-£8,394
Current Liabilities£12,486

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (1 page)
1 November 2005Return made up to 15/08/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 May 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
25 November 2004Return made up to 15/08/04; full list of members (6 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: moorgate house clifton moor york YO30 4WY (1 page)
29 December 2003Company name changed harrowell shaftoe (no. 87) limit ed\certificate issued on 29/12/03 (2 pages)
15 August 2003Incorporation (21 pages)