Company NameInterchem Shipping Limited
Company StatusDissolved
Company Number01143721
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger Wilson
NationalityBritish
StatusClosed
Appointed10 July 1998(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Director NameTimothy David Weeks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 12 November 2002)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address10 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Director NameMr Roger Wilson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Director NameMr Derek Peter Goodall
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 April 2001)
RoleMarketing Manager-Chemicals
Correspondence Address15 Beechy Lees Road
Otford
Sevenoaks
Kent
TN14 5QJ
Director NameMr Stephen Harwood White
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1995)
RoleManaging Director-Tanker Trading Europe
Correspondence AddressGreystones
Eaton Park Road
Cobham
Surrey
KT11 2JJ
Secretary NameMr Roger Wilson
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Secretary NameNigel Edward Pritchard
NationalityBritish
StatusResigned
Appointed03 December 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address7 Lymington Close
Hatch Warren
Basingstoke
Hampshire
RG22 4XL

Location

Registered AddressStolt Nielsen Ltd
Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,127
Current Liabilities£85,970

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
1 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
9 May 2002Return made up to 15/04/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
24 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director resigned
(6 pages)
24 April 2001New director appointed (2 pages)
12 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
10 August 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
10 May 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
7 May 1998Return made up to 21/04/98; no change of members (4 pages)
1 May 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
29 April 1997Return made up to 21/04/97; no change of members (4 pages)
26 April 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
1 September 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
1 May 1995Return made up to 21/04/95; no change of members (4 pages)