Company NameHLL Shipping Limited
Company StatusDissolved
Company Number01080162
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Alcock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(19 years after company formation)
Appointment Duration7 years, 1 month (closed 15 December 1998)
RoleCompany Director
Correspondence AddressTye House
Days Lane Elmstead Market
Colchester
Essex
CO7 7AX
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed10 April 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 December 1998)
RoleDeputy Chairman & Managing Dir
Correspondence Address6 Bracknell Lodge
Frognal Lane Hampstead
London
NW3 7DL
Director NameMr James Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(22 years after company formation)
Appointment Duration4 years (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameMr James Henry Tetley Beazley
NationalityBritish
StatusClosed
Appointed25 November 1994(22 years after company formation)
Appointment Duration4 years (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(18 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed11 October 1991(18 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 01 November 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameCapt Andrew Richard Hill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Edgcumbe Park Drive
Crowthorne
Berkshire
RG11 6HU
Secretary NameMr James Henry Tetley Beazley
NationalityBritish
StatusResigned
Appointed13 January 1992(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameStephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Secretary NameStephen Michael Bishop
NationalityBritish
StatusResigned
Appointed08 January 1993(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleSecretary
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN

Location

Registered AddressLondon Television Centre
58-72 Upper Ground
London
SE1 9NE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Return made up to 30/04/98; no change of members (9 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 30/04/97; no change of members (9 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Auditor's resignation (1 page)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 June 1996Return made up to 30/04/96; full list of members (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Return made up to 30/04/95; full list of members (26 pages)