Company NameWhitby Stevedoring Limited
Company StatusDissolved
Company Number01173414
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusClosed
Appointed08 September 1993(19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 21 May 2002)
RoleSecretary
Correspondence Address1 Nelson Road
Wanstead
London
E11 2AX
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(27 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 21 May 2002)
RoleChartered Secretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMichael Glenn Fell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 1999)
RolePort Manager
Correspondence AddressBentinck House 21 Chantreys Drive
Elloughton
Hull
North Humberside
HU15 1LH
Director NameDr John Trevor Jameson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameTrevor Johnson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleManager
Correspondence AddressFlushing Meadow
Egton
Whitby
North Yorkshire
YO21 1UA
Secretary NameBrian Arthur Nickson
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address29 Welbourn Walk
Anlaby Common
Hull
North Humberside
HU4 7ST
Director NameMaurice Edwin Foxton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAritish
StatusResigned
Appointed01 September 1993(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 September 1997)
RoleManager
Correspondence Address5 Langton Road
Norton
Malton
North Yorkshire
YO17 9AD
Secretary NameDr John Trevor Jameson
NationalityBritish
StatusResigned
Appointed08 September 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameMichael Edward Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2001)
RoleGeneral Manager
Correspondence Address23 Lakeside Way
Norton
Malton
North Yorkshire
YO17 9PG
Director NameIngrid Dorothea Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleBusiness Development Manager
Correspondence Address5 Middlegarth Drive
South Cave
Brough
North Humberside
HU15 2AY
Secretary NameJohn Whitfield Milner
NationalityBritish
StatusResigned
Appointed20 July 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address7 Crowther Close
Beverley
North Humberside
HU17 9PH

Location

Registered Address150 Holborn
London
EC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
13 September 2001Amended accounts made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 May 2001Return made up to 17/05/01; full list of members (6 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 17/05/00; full list of members (6 pages)
1 February 2000New director appointed (3 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 May 1999Return made up to 17/05/99; full list of members (7 pages)
9 September 1998New secretary appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 June 1998Return made up to 17/05/98; full list of members (6 pages)
3 June 1998Secretary resigned;director resigned (1 page)
21 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
23 September 1997New director appointed (2 pages)
8 June 1997Return made up to 17/05/97; full list of members (7 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
5 June 1996Return made up to 17/05/96; full list of members (7 pages)
28 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 May 1995Return made up to 17/05/95; full list of members (16 pages)