Company NameEnergy Shipping Limited
Company StatusDissolved
Company Number01274095
CategoryPrivate Limited Company
Incorporation Date20 August 1976(47 years, 8 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter John Burkle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration9 years (closed 22 May 2001)
RoleShipbroker
Correspondence Address27 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Secretary NameAmanda Roberts
NationalityBritish
StatusClosed
Appointed31 July 1996(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address47 Upland Road
Billericay
Essex
CM12 0JS
Director NameDavid Leonard Blight
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 December 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWoodcroft
4 Broadlawn
Leigh-On-Sea
Essex
SS9 4QZ
Director NameMr Nigel John Dean
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleShipbroker
Correspondence AddressSouth Lodge
Gotwick Manor Hammerwood
East Grinstead
West Sussex
RH19 3PY
Director NameMr Colin Philip Rocke
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleShip Broker
Correspondence Address51 Makins Road
Henley On Thames
Oxfordshire
RG9 1QA
Director NameAlfredo Solaro Del Borgo
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 29 May 1992)
RoleShip Broker
Correspondence Address4 Hilary Close
Fulham Road
London
SW6 1EA
Director NameKenneth Powell Warren Stoneley
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleChartered Secretary
Correspondence Address11 Park Avenue
Hassocks
West Sussex
BN6 8LT
Secretary NameKenneth Powell Warren Stoneley
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address11 Park Avenue
Hassocks
West Sussex
BN6 8LT
Secretary NameJulia Lamb
NationalityBritish
StatusResigned
Appointed30 June 1994(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address58 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA

Location

Registered Address20-22 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
17 October 2000Return made up to 01/05/00; full list of members (6 pages)
9 October 2000Registered office changed on 09/10/00 from: 10 hills place oxford street london W1R 1AF (1 page)
2 October 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
10 August 1999Return made up to 01/05/99; no change of members (4 pages)
17 September 1998Return made up to 01/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 May 1998Accounts made up to 31 December 1997 (13 pages)
22 April 1998Accounts made up to 31 December 1996 (14 pages)
24 November 1997Location of debenture register (1 page)
24 November 1997Location of register of members (1 page)
24 November 1997Return made up to 01/05/97; full list of members (6 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
17 June 1996Return made up to 01/05/96; full list of members (6 pages)
12 July 1995Return made up to 01/05/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)