Company NameShawlands Warehousing Limited
Company StatusDissolved
Company Number02789140
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRonald Arthur Frederick Ashdown
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 09 March 1999)
RoleSales Consultant
Correspondence AddressBrookhurst
Cornard Road
Sudbury
Suffolk
Co10
Director NamePeter David Groves
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 09 March 1999)
RoleManager Director
Correspondence Address96 Back Hamlet
Ipswich
Suffolk
IP3 8AJ
Director NameMr Michael Arthur Bernie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993
Appointment Duration1 week, 3 days (resigned 18 February 1993)
RoleCo Director
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameMrs Gillian Awcock
NationalityBritish
StatusResigned
Appointed08 February 1993
Appointment Duration1 week, 3 days (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1994)
RoleChartered Accountant
Correspondence Address11 Queensway House
Queen Street
St Helier
Jersey
JE4 8TZ
Director NameMs Christina Margaret Derrick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1994)
RoleChartered Accountant
Correspondence Address11 Queensway House
Queen Street
St Helier
Jersey
Channel
Director NameJames Philip Graham Varrie
NationalityBritish
StatusResigned
Appointed18 February 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1994)
RoleCertified Accountant
Correspondence Address11 Queensway House
Queen Street
St Helier
Jersey
Channel
Secretary NameJames Philip Graham Varrie
NationalityBritish
StatusResigned
Appointed11 February 1994(1 year after company formation)
Appointment Duration10 months (resigned 09 December 1994)
RoleCertified Accountant
Correspondence Address11 Queensway House
Queen Street
St Helier
Jersey
Channel
Director NamePeter John Amy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1995)
RoleLaw Clerk
Correspondence AddressLegallais & Luce Solicitor
6 Hill Street
St Helier
Jersey
JE1 1BS
Director NameMalcolm John Le Boutillier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1995)
RoleJersey Solicitor
Correspondence AddressLe Gallais & Luce Solicitor
6 Hill Street
St Helier
Jersey
JE1 1BS
Director NamePeter Wavell Luce
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1995)
RoleJersey Solicitor
Correspondence AddressLegallais & Luce Solicitoors
6 Hill Street
St Helier
Jersey
JE1 1BS
Secretary NamePeter John Amy
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1995)
RoleLaw Clerk
Correspondence AddressLegallais & Luce Solicitor
6 Hill Street
St Helier
Jersey
JE1 1BS
Director NameMr Brian Albert Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Tudor Road
Sudbury
Suffolk
CO10 1LD

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
12 March 1997Return made up to 11/02/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 May 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
15 August 1995Secretary resigned;director resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
8 June 1995Return made up to 11/02/95; full list of members (6 pages)
11 April 1995Full accounts made up to 31 December 1993 (8 pages)