Burbage
Hinckley
Leicestershire
LE10 2LT
Director Name | Ian Gordon Pippard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Ship Agency |
Correspondence Address | 14 Roman Way Felixstowe Suffolk IP11 9NJ |
Director Name | Mr John Walter Barclay |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 1997) |
Role | Shipbroker |
Correspondence Address | Church House Church Street Hadlow Tonbridge Kent TN11 0DB |
Director Name | Mr Francis Leo Crowther |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Business Executive |
Correspondence Address | 31 The Mount Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Mr Douglas Neil Mellon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | 17 Cheltenham Close Bedford Bedfordshire MK41 8RL |
Director Name | Mr Michael Anthony Verney Southcombe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 March 2002) |
Role | Business Executive |
Correspondence Address | 4 Priory Close Ickleton Saffron Walden Essex CB10 1TF |
Secretary Name | Mr Douglas Neil Mellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Cheltenham Close Bedford Bedfordshire MK41 8RL |
Secretary Name | Mr Alan Gordon Lowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 1998) |
Role | Accountant |
Correspondence Address | 24 Melville Road Romford Essex RM5 2AJ |
Director Name | Roger William Miall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 1997) |
Role | Business Executive |
Correspondence Address | Tanhurst High Street Bramley Guildford Surrey GU5 0HS |
Director Name | Roy George James Gray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Business Executive |
Correspondence Address | 428 High Road West Felixstowe Suffolk IP11 9QP |
Secretary Name | Keith Kenneth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 601 Prince Avenue Westcliff Essex SS0 0JQ |
Secretary Name | Andrew William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norman Close Felixstowe Suffolk IP11 9NQ |
Director Name | Alan Robert Newell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Liner Shipping Agency |
Correspondence Address | 55 Westrow Gardens Seven Kings Ilford Essex IG3 9NF |
Director Name | Keith Bentley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(31 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 May 2002) |
Role | Liner Agent |
Country of Residence | England |
Correspondence Address | Woodlands Bungalow Tenterden Road Biddenden Ashford Kent TN27 8BS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,113,446 |
Net Worth | £1,134,071 |
Cash | £68,393 |
Current Liabilities | £2,503,195 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
30 August 2007 | Completion of winding up (1 page) |
3 April 2007 | Sec of state's release of liq (1 page) |
3 April 2007 | Sec of state's release of liq (1 page) |
8 March 2007 | Order of court to wind up (1 page) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (6 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (6 pages) |
8 September 2004 | Liquidators statement of receipts and payments (6 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 150,high street stratford london E15 2NE (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Statement of affairs (7 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
17 June 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
27 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
2 January 2001 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
18 December 1997 | Return made up to 25/11/97; no change of members
|
15 October 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 January 1997 | New director appointed (2 pages) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |