Company NameThe Western Shipping Company Limited
Company StatusDissolved
Company Number06335740
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameCapt Keith Ronald Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2017)
RoleMarine Captain
Country of ResidenceUnited Kingdom
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameMr Keith Ronald Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low House Fold
Liversedge
West Yorkshire
WF15 6HY
Secretary NameLesley Moore
NationalityBritish
StatusResigned
Appointed17 August 2007(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address15 Park Place
Leeds
LS1 2SJ
Director NameMs Lesley Moore
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address15 Park Place
Leeds
LS1 2SJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0161 8488001
Telephone regionManchester

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Keith Ronald Dawson
75.00%
Ordinary
25 at £1Lesley Moore
25.00%
Ordinary

Financials

Year2014
Net Worth-£56,156
Current Liabilities£56,849

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 January 2015Termination of appointment of Lesley Moore as a secretary on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Keith Ronald Dawson on 28 January 2015 (2 pages)
30 January 2015Termination of appointment of Lesley Moore as a director on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Keith Ronald Dawson on 28 January 2015 (2 pages)
30 January 2015Termination of appointment of Lesley Moore as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Lesley Moore as a director on 30 January 2015 (1 page)
5 January 2015Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
5 January 2015Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Register inspection address has been changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page)
7 August 2014Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Register inspection address has been changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page)
7 August 2014Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 April 2014Register(s) moved to registered office address (1 page)
12 April 2014Register(s) moved to registered office address (1 page)
31 March 2014Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU England on 31 March 2014 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register inspection address has been changed from 25 Roseberry Road Billingham Cleveland TS23 2SD England (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for Mr Keith Ronald Dawson on 7 August 2013 (2 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Director's details changed for Mr Keith Ronald Dawson on 7 August 2013 (2 pages)
7 August 2013Register inspection address has been changed from 25 Roseberry Road Billingham Cleveland TS23 2SD England (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
24 June 2013Secretary's details changed for Lesley Moore on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Lesley Moore on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 3 Low House Fold Liversedge West Yorkshire WF15 6HY England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 3 Low House Fold Liversedge West Yorkshire WF15 6HY England on 24 June 2013 (1 page)
24 June 2013Director's details changed for Ms. Lesley Moore on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Ms. Lesley Moore on 24 June 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
26 September 2012Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
26 September 2012Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page)
8 December 2011Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page)
8 December 2011Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page)
8 December 2011Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages)
11 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for lesley moore was registered on 11/10/2011
(5 pages)
11 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for lesley moore was registered on 11/10/2011
(5 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 September 2011Secretary's details changed for Lesley Moore on 7 August 2011 (1 page)
16 September 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page)
16 September 2011Register inspection address has been changed (1 page)
16 September 2011Secretary's details changed for Lesley Moore on 7 August 2011 (1 page)
16 September 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page)
16 September 2011Register inspection address has been changed (1 page)
16 September 2011Secretary's details changed for Lesley Moore on 7 August 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Appointment of Mr Keith Ronald Dawson as a director (2 pages)
16 March 2011Appointment of Mr Keith Ronald Dawson as a director (2 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 February 2010Termination of appointment of Keith Dawson as a director (1 page)
14 February 2010Termination of appointment of Keith Dawson as a director (1 page)
10 February 2010Appointment of Ms. Lesley Moore as a director
  • ANNOTATION A second filed AP01 for lesley moore was registered on 11/10/2011
(3 pages)
10 February 2010Appointment of Ms. Lesley Moore as a director
  • ANNOTATION A second filed AP01 for lesley moore was registered on 11/10/2011
(3 pages)
9 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 March 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
20 March 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
29 September 2008Return made up to 07/08/08; full list of members (4 pages)
29 September 2008Secretary's change of particulars / lesley moore / 29/09/2008 (1 page)
29 September 2008Secretary's change of particulars / lesley moore / 29/09/2008 (1 page)
29 September 2008Return made up to 07/08/08; full list of members (4 pages)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
7 August 2007Incorporation (21 pages)
7 August 2007Incorporation (21 pages)