Company NameShipping & Trading Management Limited
Company StatusDissolved
Company Number01107001
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Francis Quinn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1973(same day as company formation)
RoleCompany Director
Correspondence Address1 Thoroughfare
Woodbridge
Suffolk
IP12 1AA
Secretary NamePaul Roy Campbell
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration15 years (closed 22 January 2008)
RoleCompany Director
Correspondence Address57 Britannia Road
London
SW6 2JR

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£232,301
Current Liabilities£181,125

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2005Total exemption full accounts made up to 30 September 2002 (12 pages)
17 August 2005Total exemption full accounts made up to 30 September 2003 (12 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
17 August 2005Total exemption full accounts made up to 30 September 2001 (12 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Full accounts made up to 30 September 1999 (8 pages)
15 March 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
26 April 1999Registered office changed on 26/04/99 from: orbital house 20 eastern road romford RM1 3DP (1 page)
1 March 1999Registered office changed on 01/03/99 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
6 January 1999Full accounts made up to 30 September 1998 (8 pages)
6 January 1999Full accounts made up to 30 September 1997 (8 pages)
17 April 1998Full accounts made up to 30 September 1996 (9 pages)
3 April 1997Return made up to 31/12/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 May 1995Full accounts made up to 30 September 1994 (9 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
13 July 1994Full accounts made up to 30 September 1993 (11 pages)
20 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 1993Full accounts made up to 30 September 1992 (9 pages)
17 December 1992Return made up to 31/12/92; no change of members (4 pages)
21 September 1992Return made up to 31/10/91; no change of members (6 pages)
13 August 1992Secretary resigned;new secretary appointed (2 pages)
13 August 1992Full accounts made up to 30 September 1991 (8 pages)
24 March 1992Company name changed\certificate issued on 24/03/92 (2 pages)
23 March 1992Full accounts made up to 30 September 1990 (8 pages)
10 March 1992Registered office changed on 10/03/92 from: ferry hill walton avenue felixstowe suffolk IP11 8HG (1 page)
18 October 1991Full accounts made up to 30 September 1989 (9 pages)
17 December 1990Return made up to 31/10/90; full list of members (4 pages)
14 November 1990Return made up to 31/12/89; full list of members (4 pages)
31 October 1990Full accounts made up to 30 September 1988 (16 pages)
3 April 1990Secretary resigned;new secretary appointed (2 pages)
13 March 1989Return made up to 31/12/88; full list of members (8 pages)
6 September 1988Full accounts made up to 30 September 1986 (16 pages)
6 July 1987Return made up to 31/12/86; full list of members (4 pages)