Company NameCurnow Shipping Limited
Company StatusDissolved
Company Number01171936
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)
Dissolution Date8 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Richard James Sugrue
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1975(1 year, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 08 August 2008)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence AddressCarsilgy Cadgwith
Ruan Minor
Helston
Cornwall
TR12 7HL
Secretary NameChristopher John Gardner
NationalityBritish
StatusClosed
Appointed21 May 1991(16 years, 12 months after company formation)
Appointment Duration17 years, 2 months (closed 08 August 2008)
RoleCompany Director
Correspondence Address46 Old Well Gardens
Penryn
Cornwall
TR10 9LF
Director NameChristopher John Gardner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(21 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2008)
RoleAccountant
Correspondence Address46 Old Well Gardens
Penryn
Cornwall
TR10 9LF
Director NameDavid Harold Brock
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1987(13 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 April 2004)
RoleMarine Engineer
Correspondence AddressRebarum 46 Shute Hill
Mawnan Smith
Falmouth
Cornwall
TR11 5HQ
Director NameAndrew Mullion Barwick Bell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(16 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 September 1999)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGartul West End
Porthleven
Helston
Cornwall
TR13 9JJ
Director NameJonathan Andrew Challacombe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(16 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleShipping Executive
Correspondence AddressDarracott Lezera
Porkellis
Helston
Cornwall
TR13 0NP
Director NameColin Crawford Hetherington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 1999)
RoleShipping Executive
Correspondence Address17 Devington Court
Cliff Road
Falmouth
Cornwall
TR11 4PD
Director NameColin Crawford Hetherington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(25 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 December 1999)
RoleShipping Executive
Correspondence Address24 Sherborne Road
Orrell
Wigan
Lancashire
WN5 0JA

Location

Registered AddressGrant Thornton Uk Llp Grant
Thornton House 22 Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,657
Cash£12,891
Current Liabilities£9,448

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Appointment of a voluntary liquidator (1 page)
10 August 2006Registered office changed on 10/08/06 from: richard j smith & co 53 fore street ivybridge devon PL21 9AE (1 page)
9 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2006Statement of affairs (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 46 old well gardens penryn cornwall TR10 9LF (1 page)
14 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 June 2004Return made up to 21/05/04; full list of members (8 pages)
28 April 2004Director resigned (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 June 2003Return made up to 21/05/03; full list of members (8 pages)
14 January 2003Auditor's resignation (1 page)
2 August 2002Registered office changed on 02/08/02 from: 48-50 killigrew street falmouth cornwall TR11 3AP (1 page)
25 May 2001Return made up to 21/05/01; full list of members (9 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (24 pages)
13 June 2000Return made up to 21/05/00; full list of members (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (24 pages)
5 January 2000Director resigned (1 page)
26 October 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
23 June 1999Return made up to 21/05/99; change of members (8 pages)
16 March 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (22 pages)
11 January 1999Director resigned (1 page)
31 May 1998Return made up to 21/05/98; no change of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 October 1997Registered office changed on 26/10/97 from: the shipyard porthleven helston cornwall TR13 9JY (1 page)
27 May 1997Return made up to 21/05/97; full list of members (8 pages)
12 March 1997Amended full accounts made up to 31 March 1996 (18 pages)
17 January 1997Full accounts made up to 31 March 1996 (18 pages)
23 June 1996Return made up to 21/05/96; no change of members (6 pages)
23 April 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (20 pages)
16 June 1995Return made up to 21/05/95; no change of members (4 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (13 pages)
20 October 1993Accounts for a small company made up to 31 March 1993 (13 pages)
12 November 1992Full accounts made up to 31 March 1992 (14 pages)
25 October 1991Full accounts made up to 31 March 1991 (16 pages)
26 September 1990Full accounts made up to 31 March 1990 (16 pages)
22 March 1990Return made up to 19/03/90; full list of members (4 pages)
26 January 1990£ ic 40000/30000 06/10/89 £ sr 10000@1=10000 (1 page)
25 March 1985Accounts made up to 31 March 1982 (11 pages)
10 September 1982Annual return made up to 10/02/81 (7 pages)
9 February 1982Annual return made up to 05/02/82 (7 pages)
9 February 1982Accounts made up to 31 March 1981 (8 pages)