About

Registered Number: 05684954
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 4 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Established in 2006, Shipdham Press Ltd are based in Norwich, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Richard Martin 22 July 2013 - 1
LAWRENCE, Richard Martin 23 January 2006 13 August 2012 1
O'SHEA, June 13 August 2012 22 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
AD01 - Change of registered office address 12 May 2015
F10.2 - N/A 20 February 2015
RESOLUTIONS - N/A 02 February 2015
4.20 - N/A 02 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AD01 - Change of registered office address 09 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 02 February 2007
225 - Change of Accounting Reference Date 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.