Company NameShip To Shore GB Ltd
Company StatusDissolved
Company Number07435162
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lee Andrews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Chambers 112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Michael Grayson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Chambers 112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Secretary NameMr Michael Grayson
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire Chambers 112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered AddressYorkshire Chambers
112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

80 at £1Michael Grayson
80.00%
Ordinary
20 at £1Derek Nesbitt
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 10 March 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 9 September 2011 (1 page)
7 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)