Company NameUAC Shipping Agencies Limited
Company StatusDissolved
Company Number00622783
CategoryPrivate Limited Company
Incorporation Date10 March 1959(65 years, 1 month ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(33 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 09 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 May 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameJohn Woolnough Hickman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1992)
RoleManager
Correspondence AddressThe Barn
North Heath
Pulborough
West Sussex
RH20 1DN
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameGlaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed27 November 1992(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
15 November 1999Director resigned (1 page)
20 October 1999Application for striking-off (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 June 1999Return made up to 01/06/99; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
12 June 1997Return made up to 01/06/97; no change of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 October 1996Director's particulars changed (1 page)
17 June 1996Return made up to 01/06/96; full list of members (7 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 June 1995Return made up to 01/06/95; no change of members (10 pages)