Company NameAnglo Nordic Bulkships (Management) Limited
Company StatusDissolved
Company Number01104228
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Jan Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed14 March 1992(18 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 8 Clarence Drive
Glasgow
G12 9QJ
Scotland
Secretary NameMr Anthony Paul McGuire
NationalityBritish
StatusClosed
Appointed25 February 2000(26 years, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address22 Burns Avenue
The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland
Director NameMr Victor Raymond Weldin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleSecretary
Correspondence Address10 Churchill Road
Kilmacolm
Renfrewshire
PA13 4LH
Scotland
Secretary NameMr Victor Raymond Weldin
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence Address10 Churchill Road
Kilmacolm
Renfrewshire
PA13 4LH
Scotland
Director NameMr Per Magnus Karlsen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed29 April 1994(21 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address129 Rue De Ransou
Verbier
1936
Switzerland
Secretary NameMr James Shaw Millar
NationalityBritish
StatusResigned
Appointed29 April 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Maclay Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2EN
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed28 January 1999(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2000)
RoleCompany Director
Correspondence Address11 Glendowart Court
100 Buccleuch Street
Glasgow
Lanarkshire
G3 6NS
Scotland

Contact

Websitenorbulkshipping.com

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Norbulk Shipping Uk LTD
99.90%
Ordinary
1 at £1Per Magnus Karlsen
0.10%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
18 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
18 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
6 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(4 pages)
6 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(4 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Per Karlsen as a director (1 page)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Per Karlsen as a director (1 page)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Per Magnus Karlsen on 31 January 2010 (2 pages)
31 March 2010Director's details changed for Per Magnus Karlsen on 31 January 2010 (2 pages)
31 March 2010Director's details changed for Peter Jan Karlsen on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Jan Karlsen on 13 March 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
7 May 2008Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london B1 7IJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london B1 7IJ (1 page)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
15 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
17 April 2003Return made up to 14/03/03; full list of members (7 pages)
17 April 2003Return made up to 14/03/03; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
8 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
11 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Secretary's particulars changed (1 page)
4 April 2001Secretary's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
5 June 1999Registered office changed on 05/06/99 from: gun house 1-2 artillery passage london E1 7LJ (1 page)
5 June 1999Registered office changed on 05/06/99 from: gun house 1-2 artillery passage london E1 7LJ (1 page)
4 May 1999Return made up to 14/03/99; no change of members (5 pages)
4 May 1999Return made up to 14/03/99; no change of members (5 pages)
28 April 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 April 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
18 April 1999Registered office changed on 18/04/99 from: creechurch house 37/45 creechurch lane london EC3A 5DJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: creechurch house 37/45 creechurch lane london EC3A 5DJ (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
20 May 1998Return made up to 14/03/98; full list of members (6 pages)
20 May 1998Return made up to 14/03/98; full list of members (6 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 March 1997Return made up to 14/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Registered office changed on 21/03/97 from: gun house 1-4 artillery passage london E7 1LJ (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Return made up to 14/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Registered office changed on 21/03/97 from: gun house 1-4 artillery passage london E7 1LJ (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 14/03/96; no change of members (4 pages)
21 April 1996Return made up to 14/03/96; no change of members (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
7 February 1996Director's particulars changed (2 pages)
7 February 1996Director's particulars changed (2 pages)
17 May 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)