Company NameI.D.G. Shipping Limited
Company StatusDissolved
Company Number00936175
CategoryPrivate Limited Company
Incorporation Date26 July 1968(55 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lawrence Hubert Nalder
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleProperty Manager
Correspondence Address44 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameMr Albert Henry Smith
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address67 Cecil Road
Chadwell Heath
Romford
Essex
RM6 6LB
Secretary NameMr Lawrence Hubert Nalder
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address44 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameMr Roland Lawrence Nalder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(23 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Ridgemont Place
Butts Green Road
Hornchurch
Essex
RM11 3LQ
Director NameMr Peter Terence Ballinger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Director NameMr Kenneth William Bingham
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 02 April 1991)
RoleAccountant
Correspondence AddressThorndene Orchard Road
Pratts Bottom
Orpington
Kent
BR6 7NS
Director Name2693616 Peter Michael Holloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleShipping Manager
Correspondence Address14 Tudor Gardens
Upminster
Essex
RM14 3DE
Director NameMr David John Peek
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleManager
Correspondence Address38 Creekview Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YL

Location

Registered AddressPriory House
18-25 St John's Lane
London
EC1M 4HD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£218,009
Cash£2,034
Current Liabilities£12,600

Accounts

Latest Accounts1 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
(7 pages)
28 December 2006Registered office changed on 28/12/06 from: henrietta house 93 turnmill street london EC1M 5QU (1 page)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 1 April 2005 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 1 April 2004 (7 pages)
31 January 2004Total exemption small company accounts made up to 1 April 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 1 April 2002 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Total exemption small company accounts made up to 1 April 2001 (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 1 April 2000 (7 pages)
2 March 2000Accounts for a small company made up to 1 April 1999 (8 pages)
29 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 1 April 1998 (8 pages)
31 January 1998Accounts for a small company made up to 1 April 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 1 April 1996 (9 pages)
31 January 1996Accounts for a small company made up to 1 April 1995 (9 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1968Incorporation (12 pages)