About

Registered Number: 04514605
Date of Incorporation: 19/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 2 months ago)
Registered Address: 21 California, Woodbridge, Suffolk, IP12 4DE

 

Shipserver Ltd was founded on 19 August 2002 and are based in Suffolk, it's status in the Companies House registry is set to "Dissolved". The companies directors are Jennings, Ann Marie, Bell, Pamela Joan, Bell, Paul John, Fourie, James Derek, Hadley, Annouska Sarah, Hadley, Anouska Sarah, Hadley, Paul James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Ann Marie 01 November 2010 - 1
BELL, Pamela Joan 19 August 2002 20 January 2006 1
BELL, Paul John 19 August 2002 30 September 2005 1
FOURIE, James Derek 01 July 2007 01 July 2007 1
HADLEY, Annouska Sarah 01 November 2005 01 January 2006 1
HADLEY, Anouska Sarah 01 October 2005 10 October 2009 1
HADLEY, Paul James 01 November 2005 10 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
225 - Change of Accounting Reference Date 16 August 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
MEM/ARTS - N/A 28 August 2002
RESOLUTIONS - N/A 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.