Company NameSunshine Shipping Ltd
Company StatusDissolved
Company Number08344128
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lee Probert
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleContainer Shipping Service
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine Shipping Ltd Mold Business Park
Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Edward John Roy Hughes
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Forest Drive
Broughton
CH4 0QJ
Wales
Director NameMr James McLaughlin
Date of BirthMay 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSunshine Shipping Ltd Mold Business Park
Wrexham Road
Mold
Clwyd
CH7 1XP
Wales

Location

Registered AddressSunshine Shipping Ltd Mold Business Park
Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Edward Hughes
50.00%
Ordinary
1 at £1James Mclaughlin
25.00%
Ordinary
1 at £1Lee Probert
25.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
20 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(3 pages)
28 February 2014Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY on 28 February 2014 (1 page)
30 January 2014Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 30 January 2014 (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
29 January 2014Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages)
29 January 2014Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages)
29 January 2014Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages)
14 November 2013Appointment of Mr Edward John Roy Hughes as a director (2 pages)
14 November 2013Appointment of Mr Edward John Roy Hughes as a director (2 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)