Company NameNorman Shipping (Felixstowe) Limited
Company StatusDissolved
Company Number01022040
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMartin John Rue
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(20 years, 4 months after company formation)
Appointment Duration10 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address13 Conway Close
Felixstowe
Suffolk
IP11 9LP
Director NameNigel Leslie Short
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(20 years, 4 months after company formation)
Appointment Duration10 years (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEweleaze
Stapleton
Martock
Somerset
TA12 6AN
Secretary NameNigel Leslie Short
NationalityBritish
StatusClosed
Appointed01 January 1992(20 years, 4 months after company formation)
Appointment Duration10 years (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEweleaze
Stapleton
Martock
Somerset
TA12 6AN
Director NameMr Desmond Dennis Salmon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern Lodge , Old Hill Wood
Studham
Dunstable
Beds
LU6 2NE
Director NameMr Ian Terence Terry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2000)
RoleShipping & Forwarding Agent
Correspondence AddressThatched Cottage Honor End Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QY
Secretary NameMr Desmond Dennis Salmon
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern Lodge , Old Hill Wood
Studham
Dunstable
Beds
LU6 2NE

Location

Registered AddressUnit 1 The Griffin Centre
Staines Road
Feltham
Middlesex
TW14 0HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
23 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
6 January 2000Full accounts made up to 30 September 1999 (11 pages)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
22 June 1999Return made up to 12/06/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 September 1998 (12 pages)
25 July 1998Return made up to 12/06/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 September 1997 (14 pages)
13 June 1997Return made up to 12/06/97; no change of members (4 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Full accounts made up to 30 September 1995 (13 pages)
4 July 1995Return made up to 12/06/95; no change of members (4 pages)