Company NameShipmans (Middlesbrough) Limited
Company StatusDissolved
Company Number00419572
CategoryPrivate Limited Company
Incorporation Date17 September 1946(77 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 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 Denis Kerr Hall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address21 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Secretary NameDenis Kerr Hall
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Director NameMrs Anne Bryant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(67 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Director NameMrs Anita Hall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(67 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Director NameMr John Douglas Hall
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 May 2012)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address80 Cradley Drive
Brookfield
Middlesbrough
Cleveland
TS5 8HE

Location

Registered Address21 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£592,906
Cash£504,497
Current Liabilities£19,618

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

6 August 1958Delivered on: 26 August 1958
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 6 burlam road, middlesbrough.
Outstanding
6 August 1958Delivered on: 26 August 1958
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 128 parliament road middlesbrough.
Outstanding
6 August 1958Delivered on: 26 August 1958
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 9,11 and 15 roman road middlesbrough.
Outstanding
1 March 1961Delivered on: 20 March 1958
Persons entitled: T. Williamson

Classification: Legal charge
Secured details: £2500.
Particulars: 18, westgate, guisborough, york.
Outstanding
9 September 1958Delivered on: 10 March 1958
Persons entitled: Cooperative Permanent Building Society.

Classification: Mortgage
Secured details: £1465 and all moneys due etc not being money secured by a mortgage of other property.
Particulars: 19. borough rd. Middlesbrough.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (9 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 March 2014Appointment of Mrs Anne Bryant as a director (2 pages)
13 March 2014Appointment of Mrs Anita Hall as a director (2 pages)
13 March 2014Appointment of Mrs Anita Hall as a director (2 pages)
13 March 2014Appointment of Mrs Anne Bryant as a director (2 pages)
7 January 2014Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
7 January 2014Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page)
7 January 2014Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page)
7 January 2014Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
7 January 2014Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages)
7 January 2014Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages)
24 June 2013Registered office address changed from 1 Hildyard Close Stokesley Middlesbrough Cleveland TS9 5QE on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1 Hildyard Close Stokesley Middlesbrough Cleveland TS9 5QE on 24 June 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 January 2013Termination of appointment of John Hall as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of John Hall as a director (1 page)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Director's details changed for Mr John Douglas Hall on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Denis Kerr Hall on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Douglas Hall on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Denis Kerr Hall on 15 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
7 April 2003Accounts for a small company made up to 31 January 2003 (4 pages)
7 April 2003Accounts for a small company made up to 31 January 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (4 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
8 September 1998Registered office changed on 08/09/98 from: 425 acklam road middlesbrough cleveland TS5 7HB (1 page)
8 September 1998Registered office changed on 08/09/98 from: 425 acklam road middlesbrough cleveland TS5 7HB (1 page)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 January 1997 (14 pages)
21 October 1997Full accounts made up to 31 January 1997 (14 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Registered office changed on 17/12/96 from: 2 burlam rd middlesbrough cleveland TS5 5AE (1 page)
17 December 1996Registered office changed on 17/12/96 from: 2 burlam rd middlesbrough cleveland TS5 5AE (1 page)
1 November 1996Full accounts made up to 3 February 1996 (14 pages)
1 November 1996Full accounts made up to 3 February 1996 (14 pages)
1 November 1996Full accounts made up to 3 February 1996 (14 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
6 September 1995Full accounts made up to 31 January 1995 (14 pages)
6 September 1995Full accounts made up to 31 January 1995 (14 pages)