Company NameW. Stowell (Shipping) Limited
Company StatusDissolved
Company Number00567871
CategoryPrivate Limited Company
Incorporation Date21 June 1956(67 years, 9 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameStanley Crawford
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(35 years after company formation)
Appointment Duration17 years (closed 30 July 2008)
RoleCompany Director
Correspondence Address37 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EN
Secretary NameJacqueline Carver
NationalityBritish
StatusClosed
Appointed13 July 2001(45 years, 1 month after company formation)
Appointment Duration7 years (closed 30 July 2008)
RoleCompany Director
Correspondence Address48 Tamerton Drive
The Springs
Birtley
County Durham
DH3 2LX
Director NameAngus McColl Patterson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address18 Selborne Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EY
Director NameThomas Shields
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address64 Turnberry
Whitley Bay
Tyne & Wear
NE25 9NZ
Secretary NameDelia Goudie
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years after company formation)
Appointment Duration10 years (resigned 13 July 2001)
RoleCompany Director
Correspondence Address10 Kensington Terrace
Dunston
Gateshead
Tyne & Wear
NE11 9SL
Director NameMr Gary Thomas Shields
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(43 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2001)
RoleShipping Manager
Correspondence Address49 The Links
Whitley Bay
Tyne & Wear
NE26 1TW

Location

Registered Address37 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Turnover£355,734
Gross Profit£45,342
Net Worth£1,983
Cash£331
Current Liabilities£82,915

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
13 September 2007Return made up to 10/07/07; no change of members (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
13 September 2006Return made up to 10/07/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
29 July 2005Return made up to 10/07/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 October 2004Return made up to 10/07/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 July 2003Return made up to 10/07/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
23 January 2001Registered office changed on 23/01/01 from: a floor milburn house dean street newcastle upon tyne NE1 1LF (1 page)
23 January 2001Director resigned (1 page)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
25 May 2000Return made up to 10/07/99; no change of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
30 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000£ ic 5000/1950 07/03/00 £ sr 3050@1=3050 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
3 September 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997Return made up to 10/07/97; no change of members (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (14 pages)
22 July 1996Location of debenture register (1 page)
22 July 1996Location of register of members (1 page)
22 July 1996Return made up to 10/07/96; full list of members (6 pages)
22 July 1996Location of register of directors' interests (1 page)
25 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 August 1995Return made up to 10/07/95; no change of members (4 pages)
31 August 1995Registered office changed on 31/08/95 from: d floor milburn house dean street newcastle upon tyne NE1 1LY (1 page)