Company NameShipping & Commercial Services Limited
DirectorsGraham Matthew Smith and Julie Anne Smith
Company StatusDissolved
Company Number01566835
CategoryPrivate Limited Company
Incorporation Date9 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameGraham Matthew Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCommercial Director
Correspondence Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Secretary NameGraham Matthew Smith
NationalityBritish
StatusCurrent
Appointed02 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameJulie Anne Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(12 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address47 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameTimothy Harold Kelley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleOperations Director
Correspondence Address12 Gladstone Street
Hartlepool
Cleveland
TS24 0PE

Location

Registered AddressC/O Ernst & Young
Norham House 12 New Bridge West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Appointment of a voluntary liquidator (1 page)
16 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Statement of affairs (14 pages)
3 July 1997Registered office changed on 03/07/97 from: suite 2 enterprise house thomlinson road hartlepool cleveland TS24 7AA (1 page)
18 April 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
1 July 1996Return made up to 02/07/96; full list of members (6 pages)
6 June 1996Full accounts made up to 30 September 1995 (12 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Return made up to 02/07/95; no change of members (4 pages)
15 March 1995Memorandum and Articles of Association (34 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)