Company NameHarris & Dixon (Shipping) Limited
Company StatusDissolved
Company Number00200671
CategoryPrivate Limited Company
Incorporation Date27 September 1924(99 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameHarris & Dixon (Shipbrokers) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameKevin Antony Curtis
NationalityBritish
StatusClosed
Appointed20 September 1991(67 years after company formation)
Appointment Duration15 years, 6 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameJohn Clark
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(68 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 27 March 2007)
RoleShipbroker
Correspondence Address27 Broad Lane
Wilmington
Dartford
Kent
DA2 7AQ
Director NameKevin Antony Curtis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(74 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 27 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameMr John Arthur Churchward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(67 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron Hall
Galleywood
Chelmsford
Essex
CM2 8JZ
Director NameBernard Arthur Coe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(67 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressHoltes
Park Road
Haslemere
Surrey
GU27 2NL
Director NamePeter Raymond Ray Smith
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(67 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleShipbroker
Correspondence Address50 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameStanley Ronald Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(67 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1993)
RoleShipbroker
Correspondence Address1 Robin Hill Drive
Chislehurst
Kent
BR7 5ER

Location

Registered AddressChapel Court
169b Borough
High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£200,000
Net Worth£1,202,426
Current Liabilities£27,750

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
25 September 2006Return made up to 27/08/06; full list of members (7 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2005Return made up to 27/08/05; full list of members (7 pages)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2004Return made up to 27/08/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 September 2003Return made up to 27/08/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Director resigned (2 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2001Return made up to 30/08/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Return made up to 09/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1998Return made up to 09/09/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 January 1997Company name changed harris & dixon (shipbrokers) lim ited\certificate issued on 15/01/97 (2 pages)
9 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
9 January 1997Memorandum and Articles of Association (41 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (7 pages)
20 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
12 December 1996Declaration of assistance for shares acquisition (7 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
25 September 1996Return made up to 09/09/96; full list of members (6 pages)
15 August 1996Full group accounts made up to 31 March 1996 (16 pages)
2 January 1996Full group accounts made up to 31 March 1995 (17 pages)
13 September 1995Return made up to 09/09/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
(2 pages)