Company NameAce Shipping Limited
Company StatusDissolved
Company Number00536901
CategoryPrivate Limited Company
Incorporation Date14 August 1954(69 years, 9 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameTony Salvatore Manzi
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(37 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 05 July 2005)
RoleFreight Forwarder
Correspondence AddressForge House Back Lane
Mickleton
Chipping Campden
Gloucestershire
GL55 6SJ
Wales
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed14 November 2001(47 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 05 July 2005)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameAlan Edward Sweet
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleFreight Forwarder
Correspondence Address8 Nursery Road
Taplow
Berkshire
SL6 0JZ
Director NameMalcolm Elliot Wallace
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2001)
RoleCertified Accountant
Correspondence Address16 Stuart Avenue
London
W5 3QJ
Secretary NameMalcolm Elliot Wallace
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address16 Stuart Avenue
London
W5 3QJ
Director NameJohn Fletcher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(38 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 1992)
RoleFreight Forwarder
Correspondence AddressBorel House
Church Road
Thorrington
Essex
CO7 8HS

Location

Registered AddressUnit 4 Lombard Trading Estate
51 Anchor & Hope Lane
London
SE7 7SN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£153,376
Cash£155,249
Current Liabilities£2,750

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 December 2003Return made up to 11/12/03; full list of members (10 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 December 2002Return made up to 11/12/02; full list of members (10 pages)
9 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
23 September 2002Registered office changed on 23/09/02 from: unit 4 lombard trading estate 51 anchor and hope lane london SE7 7SN (1 page)
11 September 2002Registered office changed on 11/09/02 from: 52A lant street london SE1 1QP (1 page)
22 February 2002Return made up to 11/12/01; full list of members (9 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
23 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 December 2000Return made up to 11/12/00; full list of members (9 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1999Full accounts made up to 31 January 1999 (14 pages)
5 November 1999Registered office changed on 05/11/99 from: 24A marshalsea rd london SE1 1HE (1 page)
4 January 1999Return made up to 11/12/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 January 1998 (14 pages)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 January 1997 (14 pages)
19 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1995Full accounts made up to 31 January 1995 (16 pages)
6 October 1993Full accounts made up to 31 January 1993 (13 pages)