Company NameEllerman & Bucknall Steamship Company,Limited
Company StatusDissolved
Company Number00067806
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(90 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed14 February 1992(90 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 23 March 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
16 October 1998Application for striking-off (1 page)
24 February 1998Return made up to 14/02/98; full list of members (7 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 February 1997Director resigned (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 14/02/96; no change of members (6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)