Company NameTribert Tankers London Limited
Company StatusDissolved
Company Number00943591
CategoryPrivate Limited Company
Incorporation Date4 December 1968(55 years, 4 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)
Previous NameGlobtik Tankers London Limited

Business Activity

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

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(33 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2007(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 February 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 February 2010)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address6 Bracknell Lodge
Frognal Lane Hampstead
London
NW3 7DL
Director NameAlbert Larry Howard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 October 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighlands
15 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameStephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1994)
RoleChartered Accountant
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Secretary NameStephen Michael Bishop
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Director NameMr Ian Robert Shirreff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressQuarry House 49 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Secretary NameJames Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameMr James Henry Tetley Beazley
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameMr James Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(25 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(37 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(38 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(38 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
2 November 2009Application to strike the company off the register (3 pages)
2 November 2009Application to strike the company off the register (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom (1 page)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment Terminated Director michael moore (1 page)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
22 April 2008Appointment Terminated Director patrick walters (1 page)
22 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (5 pages)
16 November 2000New secretary appointed;new director appointed (5 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 August 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: london television centre 58/72,upper ground london SE1 9NE (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: london television centre 58/72,upper ground london SE1 9NE (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
13 July 1997Return made up to 22/06/97; no change of members (9 pages)
13 July 1997Return made up to 22/06/97; no change of members (9 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 August 1996Return made up to 22/06/96; full list of members (11 pages)
3 August 1996Return made up to 22/06/96; full list of members (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
4 July 1995Return made up to 22/06/95; no change of members (9 pages)
4 July 1995Return made up to 22/06/95; no change of members (14 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
12 July 1989Particulars of mortgage/charge (6 pages)
12 July 1989Particulars of mortgage/charge (6 pages)
28 November 1988Particulars of mortgage/charge (5 pages)
28 November 1988Particulars of mortgage/charge (5 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
20 December 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 April 1977Memorandum and Articles of Association (13 pages)
1 April 1977Memorandum and Articles of Association (13 pages)