Company NameBernard Myers Shipping Plc
Company StatusDissolved
Company Number00961702
CategoryPublic Limited Company
Incorporation Date9 September 1969(54 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Spellman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address25 Knights Place
St Leonards Road
Windsor
Berkshire
SL4 3LF
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(27 years, 6 months after company formation)
Appointment Duration27 years
RoleVeneer Panel Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Director NameMr David John Wenham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(27 years, 6 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Secretary NameMr David John Wenham
NationalityBritish
StatusCurrent
Appointed27 March 1997(27 years, 6 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Director NameMs Coral Chantry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1997)
RoleBusiness Manager
Correspondence Address1 Thurloe Close
London
SW7 2SE
Director NameMr Robert Leslie Moore
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1997)
RoleSonsultant
Correspondence Address38 St Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QQ
Director NameMr Anthony Colin Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address101 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMr Ronald Victor Wigley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence Address21 Anglesey Court Road
Carshalton
Surrey
SM5 3HZ
Secretary NameMs Coral Chantry
NationalityAustralian
StatusResigned
Appointed25 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address1 Thurloe Close
London
SW7 2SE
Director NameDenis Christopher O'Halloran
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1996)
RoleSales And Marketing Director
Correspondence Address6 Ambleside Road
Lightwater
Surrey
GU18 5TA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2000Dissolved (1 page)
30 May 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (6 pages)
20 August 1998Statement of affairs (8 pages)
20 August 1998Appointment of a voluntary liquidator (1 page)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1998Registered office changed on 14/08/98 from: court farm industrial estate northumberland close stanwell staines middx TW19 7LN (1 page)
29 January 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 November 1997Full accounts made up to 31 March 1997 (18 pages)
9 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Return made up to 25/12/96; full list of members (7 pages)
28 March 1996Full accounts made up to 31 August 1995 (13 pages)
18 January 1996Return made up to 25/12/95; no change of members (5 pages)