Company NameShip Canal House (3)
Company StatusDissolved
Company Number04491791
CategoryPrivate Unlimited Company
Incorporation Date22 July 2002(21 years, 8 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameNicholas John Haigh Fielden
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameJohn Richard Hepworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2007)
RoleSolicitor
Correspondence Address33 Oldham Road
Grasscroft
Oldham
OL4 4JD
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressShip Canal House, King Street
Manchester
Greater Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (2 pages)
29 August 2006Return made up to 23/07/06; full list of members (8 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
20 September 2005Return made up to 22/07/05; full list of members (8 pages)
30 September 2004Return made up to 22/07/04; full list of members (8 pages)
26 August 2003Return made up to 22/07/03; full list of members (8 pages)
13 August 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2002New director appointed (1 page)
25 July 2002New secretary appointed;new director appointed (1 page)
22 July 2002Incorporation (16 pages)