Company NameR.S.L. Shipping Limited
DirectorsHenrik Gosta Axel Von Platen and Richard Vivian Cohen
Company StatusDissolved
Company Number00881549
CategoryPrivate Limited Company
Incorporation Date15 June 1966(57 years, 11 months ago)
Previous NameRunciman Shipping Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr George Stuart Rae
NationalityBritish
StatusCurrent
Appointed26 May 1995(28 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameHenrik Gosta Axel Von Platen
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed17 January 1996(29 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameMr Richard Vivian Cohen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(30 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address37 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1997)
RoleShipping Executive
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Director NameWilliam Harry Gordon Mathison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Secretary NameWilliam Harry Gordon Mathison
NationalityBritish
StatusResigned
Appointed17 May 1991(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameThomas Jobson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1995)
RoleShipping Executive
Correspondence Address2 Coltpark Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2AT
Scotland
Director NameRobert Logan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1996)
RoleShipping Executive
Correspondence AddressNuwara Eliya 139 Gilberstoun
Brunstane Park
Edinburgh
EH15 2RA
Scotland
Secretary NameThomas Jobson
NationalityBritish
StatusResigned
Appointed10 August 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1995)
RoleShipping Executive
Correspondence Address2 Coltpark Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2AT
Scotland

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 May 2004Dissolved (1 page)
22 March 2004Liquidators statement of receipts and payments (6 pages)
25 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (6 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page)
11 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 April 1997Declaration of solvency (3 pages)
11 April 1997Appointment of a voluntary liquidator (1 page)
3 April 1997Company name changed runciman shipping LIMITED\certificate issued on 04/04/97 (2 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Return made up to 18/05/96; full list of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Secretary resigned;director resigned (2 pages)
6 June 1995Return made up to 18/05/95; no change of members (4 pages)