Company NameShipgate Street Flats Limited
Company StatusDissolved
Company Number02366927
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaitrioma Eilis Andringa
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 31 October 2000)
RoleCommercial
Correspondence AddressAccar Las
Saron
Denbigh
Clwyd
LL16 4SN
Wales
Director NamePaul Ferdinand Andringa
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 31 October 2000)
RoleMaintenance
Correspondence AddressLletty
Llanelidan
Ruthin
Denbighshire
LL15 2PT
Wales
Director NameNicholas Rowson Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 31 October 2000)
RoleEngineer
Correspondence Address12c Parkers Court
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMr Timothy Roger Bolderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 April 1992)
RolePersonnel Advisor
Correspondence Address12 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMrs Barbara Gwendoline Mackillop
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 1991)
RoleS R N
Correspondence Address12 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameMr Timothy Roger Bolderson
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address12 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMiss Sara Janet Nightingale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1994)
RoleCompany Director
Correspondence Address12c Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameMr Christopher David Nightingale
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleLoyal Air Force Police
Correspondence Address12c Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NamePaul Ferdinand Andringa
NationalityDutch
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleMaintenance
Correspondence AddressLletty
Llanelidan
Ruthin
Denbighshire
LL15 2PT
Wales

Location

Registered Address12a Shipgate Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
12 October 1998New director appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 September 1998Return made up to 07/08/98; full list of members
  • 363(287) ‐ Registered office changed on 03/09/98
(6 pages)
25 March 1998Return made up to 07/08/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
11 February 1998Withdrawal of application for striking off (1 page)
27 November 1997Application for striking-off (1 page)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 November 1996Return made up to 07/08/96; no change of members (4 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Return made up to 07/08/95; full list of members (6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 12C shipgate street chester cheshire CH1 1RT (1 page)