Company NameShimar (GB) Limited
Company StatusDissolved
Company Number02841532
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Ian Witcomb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(11 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 1998)
RoleSelf Employed Beer Salesman
Correspondence Address6 Stirling Court
Holmes Chapel
Crewe
CW4 7JG
Secretary NameCarol Ann Edwards
NationalityBritish
StatusClosed
Appointed03 July 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address13 Ottley Street
Liverpool
Merseyside
L6 3AL
Director NameMr Dimitrios Dimaratos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleTechnical Manager
Correspondence Address14 Pyrgotelous Street
Athens
11635
Secretary NamePhilip Ian Witcomb
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Stirling Court
Holmes Chapel
Crewe
CW4 7JG
Director NameMr Ioannis Schizas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed05 August 1993(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 1995)
RoleGeneral Manager
Correspondence Address204 Filolaou Street
Athens
11631
Director NameGeorgios Stefanos Triantafyllou
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed22 August 1994(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 July 1995)
RoleDoctor
Correspondence AddressM Alexandrou 14
Helioupolls
Athens
16346
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAshley H 9 King Street
Westhoughton
Bolton Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
29 October 1996Registered office changed on 29/10/96 from: 46 chorley road swinton manchester M27 5AF (1 page)
29 October 1996Return made up to 02/08/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 July 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: barton hall business centre hardy street eccles manchester M30 7NB (1 page)