Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1995(82 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 February 2009) |
Role | Marine Operations Director |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr John Robert Rix |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(82 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 February 2009) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | Eastfield Farm Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(85 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 February 2009) |
Role | Ship Owner |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Secretary Name | Mr Stephen Arthur Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2005(92 years after company formation) |
Appointment Duration | 4 years (closed 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bellingham Drive Copford Colchester Essex CO6 1AW |
Director Name | Peter Leslie Harding |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(78 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 December 1999) |
Role | Shipping Consultant Executive |
Correspondence Address | Martlets Greenways Walton-On-The-Hill Tadworth Surrey KT20 7QE |
Director Name | Thomas Saunt |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Shipping Consultant |
Correspondence Address | The Pools Henfield Sussex BN5 9SE |
Secretary Name | James Gerald Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 12 Glaisdale Drive Sunderland Tyne And Wear SR6 8BG |
Secretary Name | Robert Douglas John Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 17 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Secretary Name | Martin James Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2005) |
Role | Marine Insurance Underwriter M |
Correspondence Address | 88 Butler & Colonial Wharf London SE1 2PY |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £237,486 |
Cash | £109,575 |
Current Liabilities | £4,126 |
Latest Accounts | 20 February 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 February |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
19 November 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 August 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
28 August 2007 | Declaration of solvency (4 pages) |
28 August 2007 | Ex.res. "In specie" (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Appointment of a voluntary liquidator (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: aquatical house 39 bell lane london E1 7LU (1 page) |
29 May 2007 | Full accounts made up to 20 February 2007 (10 pages) |
28 November 2006 | Annual return made up to 18/11/06 (5 pages) |
25 May 2006 | Full accounts made up to 20 February 2006 (10 pages) |
29 November 2005 | Annual return made up to 18/11/05 (5 pages) |
24 May 2005 | Full accounts made up to 20 February 2005 (10 pages) |
15 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
24 November 2004 | Annual return made up to 18/11/04 (5 pages) |
25 May 2004 | Full accounts made up to 20 February 2004 (10 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 November 2003 | Annual return made up to 18/11/03
|
20 August 2003 | Full accounts made up to 20 February 2003 (10 pages) |
22 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: westwaters 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
2 December 2002 | Annual return made up to 18/11/02 (5 pages) |
2 December 2002 | Full accounts made up to 20 February 2002 (10 pages) |
27 December 2001 | Full accounts made up to 20 February 2001 (10 pages) |
26 November 2001 | Annual return made up to 18/11/01 (4 pages) |
21 December 2000 | Full accounts made up to 20 February 2000 (10 pages) |
22 November 2000 | Annual return made up to 18/11/00
|
19 December 1999 | Full accounts made up to 20 February 1999 (10 pages) |
19 December 1999 | Annual return made up to 18/11/99
|
8 September 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 20 February 1998 (9 pages) |
4 December 1998 | Annual return made up to 18/11/98 (8 pages) |
9 December 1997 | Full accounts made up to 20 February 1997 (10 pages) |
9 December 1997 | Annual return made up to 18/11/97 (8 pages) |
9 December 1996 | Annual return made up to 18/11/96 (8 pages) |
10 October 1996 | Full accounts made up to 20 February 1996 (10 pages) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 November 1995 | Annual return made up to 18/11/95 (12 pages) |
21 November 1995 | Full accounts made up to 20 February 1995 (11 pages) |
19 October 1995 | New director appointed (4 pages) |
18 February 1913 | Incorporation (21 pages) |