Company NameRopner Ship Management Limited
Company StatusDissolved
Company Number00867803
CategoryPrivate Limited Company
Incorporation Date30 December 1965(58 years, 4 months ago)
Dissolution Date3 April 2010 (14 years ago)
Previous NamesRopner Management Limited and Ropner Shipping Services Limited

Business Activity

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

Directors

Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Secretary NameMr Joost Marc Edmond Rubens
NationalityBelgian
StatusClosed
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 April 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address- Louis Tantstraat 8/42
Roeselare
8800
Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(40 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Gate Bower Gardens
Maldon
Essex
CM9 6HJ
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address91 Coniston Avenue
Upminster
Essex
RM14 3XL
Director NameWilliam Guy David Ropner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleNon-Executive Director
Correspondence Address1 Sunningdale Gardens
Stratford Road
London
W8 6PX
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1997)
RoleHolding Company Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameMr Jeremy Vyvyan Ropner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RolePublic Company Chairman
Correspondence AddressFirby Hall
Bedale
North Yorkshire
DL8 2PW
Director NameMr Philip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 1997)
RoleShipping Operations Director
Correspondence Address46 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Director NameDerek Liddle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleShip Superintendent
Correspondence Address4 Eden Way
Stockton On Tees
Cleveland
TS22 5NU
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Alan Phillip Theakston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameCapt Paul Anthony Scott Markland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleManaging Director
Correspondence AddressBinnacle House Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameNigel David Pulling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleFinance Director
Correspondence Address4 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameSimon Andrew Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCaffinites
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PY
Director NamePhillip Nigel Blain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(31 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 October 1997)
RoleChartered Accountant
Correspondence Address44 Longmeadows
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DY
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed18 April 1997(31 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2001)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameGraham Lacey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Belvoir
Ingatestone
Essex
CM4 9HQ
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameRonald Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2006)
RoleCaptain
Correspondence Address108 Free Trade Wharf
340 The Highway
London
E1W 3ET
Director NameStephen Paul Bettis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(38 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RolePort Operations Officer
Country of ResidenceEngland
Correspondence Address25 Little Hays
Leigh On Sea
Essex
SS9 4SF
Director NameCapt Frank Anthony Margerison Bland Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2006)
RoleShip Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Randiddles Close
Hurstpierpoint
West Sussex
BN6 9BG
Director NameGary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close
Maldon
Essex
CM9 5LD
Director NameJoost Marc Edmond Rubens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2006(40 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameFrank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2006(40 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt Amandsstraat 95
Strombeek-Bever
B-1853
Belgium
Director NameNovolux S A (Corporation)
StatusResigned
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2006)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2006)
Correspondence AddressSt Amandsstraat 75
Strombeek-Bever
B-1853
Belgium
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(40 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2006)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2009Declaration of solvency (4 pages)
15 October 2009Appointment of a voluntary liquidator (2 pages)
27 September 2009Appointment terminated director frank van bellingen (1 page)
24 August 2009Ad 04/08/09\gbp si 2375000@1=2375000\gbp ic 10000/2385000\ (2 pages)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2009Nc inc already adjusted 30/07/09 (1 page)
5 August 2009Return made up to 22/06/08; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 August 2009Registered office changed on 05/08/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 August 2009Return made up to 22/06/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
4 August 2009Return made up to 22/06/07; full list of members (4 pages)
15 July 2009Director's change of particulars / gary walker / 26/11/2008 (1 page)
15 July 2009Secretary's change of particulars / joost rubens / 06/04/2009 (1 page)
15 July 2009Order of court - dissolution void (3 pages)
27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2006Appointment of a voluntary liquidator (1 page)
8 November 2006Declaration of solvency (3 pages)
8 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
19 September 2006Amended accounts made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 22/06/06; full list of members (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (10 pages)
28 July 2005Return made up to 22/06/05; full list of members (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1X 5FD (1 page)
17 December 2004Full accounts made up to 30 June 2004 (13 pages)
24 September 2004Director resigned (1 page)
19 July 2004Return made up to 22/06/04; full list of members (8 pages)
16 July 2004New director appointed (3 pages)
6 December 2003Full accounts made up to 30 June 2003 (10 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Return made up to 22/06/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
11 July 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (9 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 July 2001Full accounts made up to 31 December 2000 (8 pages)
26 March 2001Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Return made up to 22/06/00; full list of members (7 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
21 July 1999Return made up to 22/06/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 December 1998New director appointed (2 pages)
2 July 1998Return made up to 22/06/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 March 1998Particulars of mortgage/charge (7 pages)
27 October 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Return made up to 22/06/97; full list of members (8 pages)
7 July 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 140 coniscliffe road darlington co durham DL3 7RP (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New director appointed (2 pages)
29 April 1997Company name changed ropner shipping services LIMITED\certificate issued on 29/04/97 (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
10 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
1 July 1996Return made up to 22/06/96; no change of members (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996Director resigned (1 page)
28 June 1995Return made up to 22/06/95; no change of members (9 pages)
11 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 February 1988Wd 11/01/88 ad 21/12/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 January 1988Company name changed ropner management LIMITED\certificate issued on 12/01/88 (3 pages)
13 December 1965Incorporation (11 pages)
13 December 1965Incorporation (11 pages)