Company NameSouthern Port Services (Shoreham) Limited
Company StatusDissolved
Company Number00173953
CategoryPrivate Limited Company
Incorporation Date30 March 1921(103 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSouthern Port Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEdwin Richard Dowling
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(70 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRed Roofs 20 Cornwall Gardens
Brighton
East Sussex
BN1 6RJ
Director NameDavid Ernest Meredith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(70 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address18 Upper Kingston Lane
Southwick
Brighton
East Sussex
BN42 4RE
Director NameJohn Edward White
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(70 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 Sycamore Close
Seaford
East Sussex
BN25 4BY
Secretary NameEdwin Richard Dowling
NationalityBritish
StatusClosed
Appointed05 June 1991(70 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRed Roofs 20 Cornwall Gardens
Brighton
East Sussex
BN1 6RJ
Director NameAnthony De Koning
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(70 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleShipbroker
Correspondence Address26 St Hildas Wharf
160 Wapping High Street
London
E1 9XX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,382,742
Net Worth-£452,044
Cash£1,654
Current Liabilities£2,085,824

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver ceasing to act (1 page)
26 November 1998Receiver ceasing to act (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
23 April 1997Receiver's abstract of receipts and payments (2 pages)
23 April 1997Receiver's abstract of receipts and payments (2 pages)
7 May 1996Receiver's abstract of receipts and payments (2 pages)
7 May 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: basin road south portslade brighton sussex. BN41 1WN (1 page)
14 November 1995Registered office changed on 14/11/95 from: basin road south portslade brighton sussex. BN41 1WN (1 page)
18 May 1995Receiver's abstract of receipts and payments (4 pages)
18 May 1995Receiver's abstract of receipts and payments (4 pages)