Company NameWilliam Shipstone And Company Limited
Company StatusDissolved
Company Number03307418
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameDeezone Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(3 weeks, 5 days after company formation)
Appointment Duration10 years (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusClosed
Appointed19 February 1997(3 weeks, 5 days after company formation)
Appointment Duration10 years (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 month after company formation)
Appointment Duration10 years (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldway
Heswall
Wirral
Merseyside
CH60 1UP
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 month after company formation)
Appointment Duration10 years (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House
Off Cliffe Lane Acton Bridge
Northwich
Cheshire
CW8 8QP
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NamePhilip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressBurton Lodge Station Road
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth£24,999

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 24/01/06; full list of members (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Full accounts made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 24/01/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 February 2004Return made up to 24/01/04; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (12 pages)
31 January 2003Return made up to 24/01/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (13 pages)
31 January 2002Return made up to 24/01/02; full list of members (7 pages)
1 February 2001Return made up to 24/01/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (14 pages)
30 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999Return made up to 24/01/99; no change of members (8 pages)
4 August 1998Director's particulars changed (1 page)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 24/01/98; full list of members (9 pages)
4 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 May 1997Ad 04/03/97--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 May 1997£ nc 100/25000 04/03/97 (1 page)
13 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Company name changed deezone LTD\certificate issued on 06/03/97 (2 pages)
2 March 1997Secretary resigned (1 page)
2 March 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 152 city road london EC1V 2NX (1 page)
27 February 1997New director appointed (2 pages)
24 January 1997Incorporation (8 pages)