Company NameCurnett Shipping Limited
Company StatusDissolved
Company Number01267198
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameCurnett Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Arthur
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3251 Ponce De Leon Boulevard
Coral Gables
Florida
33134
United States
Director NameJohn Arthur
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(24 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3251 Ponce De Leon Boulevard
Coral Gables
Florida
33134
United States
Director NameMr Allan Hoite
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1991(15 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 23 February 2012)
RoleShip Broker
Country of ResidenceUnited States
Correspondence Address3251 Ponce De Leon Boulevard
Coral Gables
Florida
33134
United States
Director NameAnthony Scott Holmes
NationalityBritish
StatusResigned
Appointed15 December 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleSolicitor
Correspondence Address22-23 Great Tower Street
London
EC1R 5HE
Director NameMr John Alan Schofield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2000)
RoleBarrister
Correspondence Address10 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Secretary NameMr Christopher Paul Beard
NationalityBritish
StatusResigned
Appointed09 August 1994(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Secretary NameMr Allan Hoite
NationalityDanish
StatusResigned
Appointed01 December 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1996)
RoleShip Broker
Correspondence Address65 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HS
Secretary NameMr John Alan Schofield
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleLawyer
Correspondence Address10 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Secretary NameKathleen Joan Thurston
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleAdministrator
Correspondence Address8 Thornhill Road
West Croydon
Surrey
CR0 2XY
Director NameLeonard James Hoskinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(35 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2017)
RoleShip Manager
Country of ResidenceUnited States
Correspondence AddressFourth Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Location

Registered AddressFourth Floor
18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

56k at £1Ravenscroft Shipping Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
11 May 2017Termination of appointment of Leonard James Hoskinson as a director on 11 May 2017 (1 page)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
5 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 56,000
(5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 56,000
(5 pages)
4 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 56,000
(5 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 56,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 56,000
(5 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 56,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Termination of appointment of Allan Hoite as a director (1 page)
24 February 2012Appointment of Leonard James Hoskinson as a director (2 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 December 2008Location of register of members (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: greyhound house, second floor 23-24 george street richmond surrey TW9 1HY (1 page)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
3 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Registered office changed on 28/02/06 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
21 June 2005Full accounts made up to 31 December 2004 (10 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004Return made up to 22/02/04; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (9 pages)
27 March 2003Return made up to 22/02/03; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
11 April 2002Return made up to 22/02/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001New director appointed (2 pages)
31 May 2001Director's particulars changed (1 page)
11 April 2001Return made up to 22/02/01; full list of members (6 pages)
16 November 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Return made up to 22/02/00; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 27 leadenhall street london EC3A 1AA (1 page)
9 April 1999New secretary appointed (2 pages)
12 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 1999Ad 09/02/99--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages)
15 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1999£ nc 1000/100000 09/02/99 (1 page)
24 December 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
23 February 1998New secretary appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 March 1997Return made up to 22/02/97; no change of members (4 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
18 October 1996Amended full accounts made up to 31 December 1995 (13 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
27 February 1996Return made up to 22/02/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)