SHIP CANAL LAND LIMITED
Overview
| Company Name | SHIP CANAL LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00924359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIP CANAL LAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHIP CANAL LAND LIMITED located?
| Registered Office Address | Maritime Centre Port Of Liverpool L21 1LA Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIP CANAL LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLESMERE PORT STORAGE COMPANY LIMITED | Dec 08, 1967 | Dec 08, 1967 |
What are the latest accounts for SHIP CANAL LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SHIP CANAL LAND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SHIP CANAL LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Lewis William Mcintyre as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Farook Akhtar Khan as a secretary on Jun 19, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Claudio Veritiero as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Graeme Lloyd Charnock as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Eardley Allison as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Philip Wainscott as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Hosker as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Whittaker as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Whittaker on Apr 07, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Peter John Hosker on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHIP CANAL LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Farook Akhtar | Secretary | Maritime Centre Port Of Liverpool L21 1LA Liverpool | 310310270001 | |||||||
| MCINTYRE, Lewis William | Director | Maritime Centre Port Of Liverpool L21 1LA Liverpool | England | British | 310806380001 | |||||
| VERITIERO, Claudio | Director | Maritime Centre Port Of Liverpool L21 1LA Liverpool | United Kingdom | British | 120476150003 | |||||
| WHITWORTH, Mark | Director | Culvert Lane Off Back Lane WN8 7XA Newburgh Springside Lancashire | England | British | 120679580002 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| DICKINSON, Alan James | Secretary | Tasselrag Mill Lane Cuddington CW8 2TA Northwich Cheshire | British | 5937640001 | ||||||
| MARRISON GILL, Caroline Ruth | Secretary | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
| WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
| ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge Scotland Scotland | Scotland | British | 1037730004 | |||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | 86622660005 | |||||
| BUTTERWORTH, Michael George | Director | 4 Stoneleigh Gardens Grappenhall WA4 3LE Warrington Cheshire | England | British | 48160080002 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | Holly Bank Drive HX3 8PA Halifax Woodcote West Yorkshire United Kingdom | England | British | 165341530001 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HILL, Martin Gerrard | Director | 1 Edward Road Shaw OL2 7EZ Oldham Lancashire | British | 2481240001 | ||||||
| HOSKER, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 156229430001 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| LAZARUS, Peter Esmond, Sir | Director | 28 Woodside Avenue N6 4SS London | British | 6760160001 | ||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | Isle Of Man | British | 1614010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0