Company NameTransocean Shipping Agency (UK) Limited
Company StatusDissolved
Company Number00105408
CategoryPrivate Limited Company
Incorporation Date14 October 1909(114 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDaniel Healy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(90 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 13 May 2008)
RoleSales & Marketing Director
Correspondence Address110 Hainault Road
Romford
Essex
RM5 3AP
Secretary NameKathleen Mary Healy
NationalityBritish
StatusClosed
Appointed11 September 2002(92 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address110 Hainault Road
Romford
Essex
RM5 3AP
Director NameMr Ronald John Corderoy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(81 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address54 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameMr Hans Erikson
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 1991(81 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressBilldal Sommarvaeg
42734 Billdal
Foreign
Director NameMr Krister Stahl
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 1991(81 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressGimlsrovagen
Saro S-43040
Foreign
Secretary NameMr Allan Edward Rounce
NationalityBritish
StatusResigned
Appointed19 April 1991(81 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kennedy Close
Rayleigh
Essex
SS6 8UW
Director NameSenior Vice President Mats Oscar Liss-Daniels
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwede
StatusResigned
Appointed27 May 1992(82 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 1993)
RoleCompany Lawyer
Correspondence AddressHovas Lansmansvag 21
Hovas S43650
Foreign
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(83 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address42 Glebe Place
London
SW3 5JE
Director NameMr Allan Edward Rounce
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(86 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Kennedy Close
Rayleigh
Essex
SS6 8UW
Secretary NameMichael David Clarke
NationalityBritish
StatusResigned
Appointed30 June 1999(89 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address4 Alnwick Close
Laindon
Basildon
Essex
SS16 6NZ
Director NameKent Flodberg
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2000(91 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2002)
RoleCEO
Correspondence AddressOloe Wijksgatan 2a
Goteborg
412 55
Sweden
Director NameLeif R I A Hauan
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2000(91 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2002)
RoleShipping Manager
Correspondence AddressPer Thams Vag 13
Lerum
Se - 443 34
Sweden

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,606
Cash£53,963
Current Liabilities£402,738

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Statement of affairs (8 pages)
12 March 2003Appointment of a voluntary liquidator (2 pages)
3 March 2003Registered office changed on 03/03/03 from: phoenix house 215A-219A high road benfleet essex SS7 5HZ (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
27 May 2002Return made up to 19/04/02; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (7 pages)
14 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
15 May 2000Return made up to 19/04/00; full list of members (6 pages)
15 May 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
2 March 1999Full accounts made up to 31 December 1998 (16 pages)
13 November 1998Nc inc already adjusted 30/10/98 (1 page)
13 November 1998Ad 30/10/98--------- £ si 200000@1=200000 £ ic 20000/220000 (2 pages)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
1 May 1998Return made up to 19/04/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
9 April 1996Return made up to 19/04/96; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 19/04/95; no change of members (4 pages)