About

Registered Number: 05174946
Date of Incorporation: 09/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: 29 Balliol Gardens, Newcastle Upon Tyne, NE7 7LT

 

Based in Newcastle Upon Tyne, Ship Design Solutions Ltd was established in 2004. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, John Robert 09 July 2004 - 1
ARCHER, Derek John 09 July 2004 06 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, John Robert, Dr 20 March 2009 - 1
ARCHER, Ann Marie 09 July 2004 02 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 04 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 17 July 2017
PSC07 - N/A 15 July 2017
PSC04 - N/A 15 July 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 10 August 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 05 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA01 - Change of accounting reference date 11 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 03 August 2005
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.