Company NameMoonbridge Shippers Limited
Company StatusDissolved
Company Number00978532
CategoryPrivate Limited Company
Incorporation Date1 May 1970(54 years ago)

Business Activity

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

Directors

Director NameMaurice William Burchett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressStanton House 15 Grove Road
Billericay
Essex
CM12 9HD
Director NameChristopher Robert Dolby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleShipping Manager
Correspondence Address186a High Street
Hornchurch
Essex
RM12 6QP
Director NameMr Alan Higby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address18 The Lawns
Benfleet
Essex
SS7 4LD
Director NameRoy Stephen Nichols
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence Address27 Cavenham Gardens
Hornchurch
Essex
RM11 2AU
Director NamePeter John Salmon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleShipping Manager
Correspondence AddressBramleys 18 Appletree Crescent
Doddinghurst
Brentwood
Essex
CM15 0QS
Director NameNicholas Webber
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence Address17 Strafford Avenue
Clayhall
Ilford
Essex
IG5 0TJ
Secretary NameNicholas Webber
NationalityBritish
StatusCurrent
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address17 Strafford Avenue
Clayhall
Ilford
Essex
IG5 0TJ
Director NameWilliam George Palmer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(22 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Saplings Darcy Rise
Fir Tree Lane Little Baddow
Chelmsford
Essex
CM3 4SN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (13 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
20 November 1997Receiver ceasing to act (1 page)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Receiver's abstract of receipts and payments (3 pages)
30 November 1995Notice of Constitution of Liquidation Committee (4 pages)
30 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 November 1995Statement of Affairs in administrative receivership following report to creditors (34 pages)
30 November 1995Appointment of a voluntary liquidator (2 pages)
2 November 1995Registered office changed on 02/11/95 from: balfour house 390-398 high road ilford essex EG1 1UH (1 page)
11 October 1995Amended certificate of constitution of creditors' committee (2 pages)
11 October 1995Administrative Receiver's report (14 pages)
13 June 1995Appointment of receiver/manager (4 pages)