Company NameAce Shipping (Packers) Limited
Company StatusDissolved
Company Number00912493
CategoryPrivate Limited Company
Incorporation Date4 August 1967(56 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameTony Salvatore Manzi
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleFreight Forwarder
Correspondence AddressForge House Back Lane
Mickleton
Chipping Campden
Gloucestershire
GL55 6SJ
Wales
Director NameMrs Sylvia Ada Dattwiler
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 November 1991)
RoleFreight Forwarder
Correspondence AddressVia Ligore 25
Teglis 23036
Sondico
Foreign
Director NameMalcolm Elliot Wallace
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2001)
RoleCertified Accountant
Correspondence Address16 Stuart Avenue
London
W5 3QJ
Secretary NameMalcolm Elliot Wallace
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address16 Stuart Avenue
London
W5 3QJ

Location

Registered Address52a Lant Street
London
SE1 1QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17
Cash£2
Current Liabilities£19

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
5 November 1999Registered office changed on 05/11/99 from: 24A marshalsea rd london SE1 1HE (1 page)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)