Company NameSaguenay Shipping (U K) Limited
Company StatusDissolved
Company Number00579857
CategoryPrivate Limited Company
Incorporation Date12 March 1957(67 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(35 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 01 February 2011)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusClosed
Appointed28 September 1992(35 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 01 February 2011)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(38 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 01 February 2011)
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameJohn Peter Simon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1992)
RoleSolicitor
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Secretary NameJohn Peter Simon
NationalityBritish
StatusResigned
Appointed14 May 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(42 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Restoration by order of the court (3 pages)
25 November 2009Restoration by order of the court (3 pages)
3 February 2001Dissolved (1 page)
3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Ex res re.powers of liquidator (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Ex res re.powers of liquidator (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Return made up to 08/05/00; full list of members (7 pages)
22 May 2000Return made up to 08/05/00; full list of members (7 pages)
17 August 1999Accounts made up to 31 December 1998 (3 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park, gerrards cross, buckinghamshire, SL9 0QB (1 page)
17 August 1999Registered office changed on 17/08/99 from: chalfont park, gerrards cross, buckinghamshire, SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 August 1998Accounts made up to 31 December 1997 (4 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 08/05/98; no change of members (4 pages)
28 May 1998Return made up to 08/05/98; no change of members (4 pages)
9 June 1997Return made up to 08/05/97; full list of members (6 pages)
9 June 1997Accounts made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 08/05/97; full list of members (6 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1996Accounts made up to 31 December 1995 (4 pages)
19 May 1996Return made up to 10/05/96; no change of members (4 pages)
19 May 1996Return made up to 10/05/96; no change of members (4 pages)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 December 1995New director appointed (1 page)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1995Accounts made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)