Company NameContinental Shelf 187 Limited
Company StatusDissolved
Company Number04231400
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NameDaniel Terence O Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestburyrley
Macclesfield
Cheshire
SK10 4UD
Secretary NameMrs Susan Taberner
NationalityBritish
StatusClosed
Appointed15 October 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressBray Lodge
Fishery Road
Maiden Head
Berkshire
SL6 1UP
Director NameSimon Christopher Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressWindsmeet
Garrick's Head
Andoversford
Cheltonham
GL54 4LH
Wales
Secretary NameSimon Christopher Smith
NationalityBritish
StatusResigned
Appointed28 June 2001(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressWindsmeet
Garrick's Head
Andoversford
Cheltonham
GL54 4LH
Wales
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
13 September 2002New secretary appointed (2 pages)
25 June 2002Full accounts made up to 31 December 2001 (8 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
23 October 2001New director appointed (3 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (4 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Registered office changed on 23/10/01 from: 69 eccleston square london SW1V 1PJ (1 page)
23 October 2001New director appointed (3 pages)
23 October 2001Secretary resigned;director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 63 queen victoria street london EC4N 4ST (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
8 June 2001Incorporation (17 pages)