Company NameAlpha Division Shipping Limited
Company StatusDissolved
Company Number00704348
CategoryPrivate Limited Company
Incorporation Date28 September 1961(62 years, 6 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)
Previous NameKillick Martin (Southampton) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Lunn
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleShipbroker
Correspondence AddressWood Edge Fairfield Road
Shawford
Winchester
Hampshire
SO21 2DA
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(29 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameMr Jeremy Nigel Anthony Syers
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(29 years, 11 months after company formation)
Appointment Duration1 day (resigned 04 September 1991)
RoleShipbroker
Correspondence Address163 Forest Road
Tunbridge Wells
Kent
TN2 5JP
Secretary NameMr Norman William Emery
NationalityBritish
StatusResigned
Appointed03 September 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address142 Cavendish Gardens
Barking
Essex
IG11 9DZ
Director NameMr Roderic James Connolly Wilson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleShipbroker
Correspondence Address56 Ferguson Avenue
Romford
Essex
RM2 6RL
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed01 December 1992(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1997)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(37 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA

Location

Registered AddressChallenger House
42 Adler Street
London
E1 1EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

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

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 May 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
6 October 1998Return made up to 03/09/98; no change of members (4 pages)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 January 1998Director resigned (1 page)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 April 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: berths 204/206 prince charles container port southhampton hampshire SO9 4TD (1 page)
8 February 1996Company name changed killick martin (southampton) lim ited\certificate issued on 09/02/96 (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 September 1995Return made up to 03/09/95; no change of members (4 pages)