Company NameShipshape 2000 Limited
Company StatusDissolved
Company Number03054050
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Keith Smeaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Courtenay Avenue
Harrow
HA3 6LW
Director NameFunlayo Adetoun Antoinette Oluwafisoye
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleAccounts/Admin Manager
Correspondence AddressGround Floor Flat 980 Harrow Road
Kensal Green
London
NW10 5JS
Secretary NameFunlayo Adetoun Antoinette Oluwafisoye
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleAccounts/Admin Manager
Correspondence AddressGround Floor Flat 980 Harrow Road
Kensal Green
London
NW10 5JS
Secretary NameJeffrey Tremton
NationalityBritish
StatusResigned
Appointed04 October 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1997)
RoleDraughtsman
Correspondence Address3 Lancaster Road
London
NW10 1HB
Secretary NamePauline Sandra Lewis
NationalityBritish
StatusResigned
Appointed19 October 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address37 Bradgate Road
Catford
London
SE6 4TT
Secretary NameBrian Edward Newton Fisher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressCarriage Cottage London Road
Postcombe
Oxfordshire
OX9 7ED
Secretary NameBrian Edward Newton Fisher
NationalityBritish
StatusResigned
Appointed18 April 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressCarriage Cottage London Road
Postcombe
Oxfordshire
OX9 7ED
Director NameBrian Edward Newton Fisher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressCarriage Cottage London Road
Postcombe
Oxfordshire
OX9 7ED
Director NameBrian Edward Newton Fisher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressCarriage Cottage London Road
Postcombe
Oxfordshire
OX9 7ED
Secretary NameIris Rose Smeaton
NationalityBritish
StatusResigned
Appointed10 February 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address64 Chalfont Road
Seer Green
Buckinghamshire
HP9 2QP

Location

Registered AddressSuite So224 35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
26 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
21 May 2015Registered office address changed from 7 Grannard Business Park Bunns Lane Mill Hill NW7 2DQ to Suite So224 35 Victoria Road Darlington County Durham DL1 5SF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 7 Grannard Business Park Bunns Lane Mill Hill NW7 2DQ to Suite So224 35 Victoria Road Darlington County Durham DL1 5SF on 21 May 2015 (1 page)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
10 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2

Statement of capital on 2014-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
(4 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2

Statement of capital on 2014-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
(4 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2

Statement of capital on 2014-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
7 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 June 2009Director's change of particulars / keith smeaton / 19/06/2009 (2 pages)
30 June 2009Director's change of particulars / keith smeaton / 19/06/2009 (2 pages)
25 June 2009Return made up to 05/05/09; full list of members (7 pages)
25 June 2009Return made up to 05/05/08; no change of members (5 pages)
25 June 2009Return made up to 05/05/09; full list of members (7 pages)
25 June 2009Return made up to 05/05/08; no change of members (5 pages)
22 June 2009Registered office changed on 22/06/2009 from, po box 54709, 454 church lane, the hyde, london, NW9 8UA (1 page)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 June 2009Registered office changed on 22/06/2009 from, po box 54709, 454 church lane, the hyde, london, NW9 8UA (1 page)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 January 2008Return made up to 05/05/07; no change of members (7 pages)
3 January 2008Return made up to 05/05/07; no change of members (7 pages)
25 April 2007Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 2007Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: c/o howard weinthrope, 7 granard business centre, bunns lane mill hill london, NW7 2DQ (1 page)
20 June 2006Registered office changed on 20/06/06 from: c/o howard weinthrope, 7 granard business centre, bunns lane mill hill london, NW7 2DQ (1 page)
20 July 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
20 July 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 June 2005Return made up to 05/05/05; full list of members (6 pages)
13 June 2005Return made up to 05/05/05; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: pannell kerr forster, virginia house, the butts, worcester WR1 3PA (1 page)
20 July 2004Registered office changed on 20/07/04 from: pannell kerr forster, virginia house, the butts, worcester WR1 3PA (1 page)
7 June 2004Resolutions
  • RES13 ‐ Re-adoption accounts 29/03/04
(1 page)
7 June 2004Resolutions
  • RES13 ‐ Re-adoption accounts 29/03/04
(1 page)
26 May 2004Resolutions
  • RES13 ‐ Dir adopt accounts 29/03/04
(1 page)
26 May 2004Resolutions
  • RES13 ‐ Dir adopt accounts 29/03/04
(1 page)
24 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 May 2004Return made up to 05/05/04; full list of members (6 pages)
28 May 2003Return made up to 05/05/03; full list of members (6 pages)
28 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
5 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2003New secretary appointed (1 page)
27 February 2003New secretary appointed (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
1 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 05/05/00; full list of members (7 pages)
1 June 2000Return made up to 05/05/00; full list of members (7 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 05/05/99; no change of members (4 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 05/05/99; no change of members (4 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
30 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 May 1996 (1 page)
27 October 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 October 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 October 1998Accounts for a dormant company made up to 31 May 1996 (1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 05/05/98; no change of members (4 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Return made up to 05/05/98; no change of members (4 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
8 July 1997Return made up to 05/05/97; full list of members (6 pages)
8 July 1997Return made up to 05/05/97; full list of members (6 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: kalman blech accountants, harden house, harden parade finchley parade, london NW3 6LH (1 page)
19 November 1996Registered office changed on 19/11/96 from: kalman blech accountants, harden house, harden parade finchley parade, london NW3 6LH (1 page)
4 August 1996Return made up to 05/05/96; full list of members (6 pages)
4 August 1996Return made up to 05/05/96; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: langham house, 7-8 gosford street (suite 1), london, W1P 7HD (1 page)
10 August 1995Registered office changed on 10/08/95 from: langham house, 7-8 gosford street (suite 1), london, W1P 7HD (1 page)
5 May 1995Incorporation (18 pages)
5 May 1995Incorporation (18 pages)