Company NameShipoil Maritime (1979) Limited
Company StatusDissolved
Company Number01399507
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Carmine Behan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 April 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressPlovers Pilgrims Way
Westerham
Kent
TN16 2DU
Secretary NameMrs Madeline Anne Walsh
NationalityIrish
StatusClosed
Appointed29 April 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address47 Altyre Way
Beckenham
Kent
BR3 3ED
Director NameMrs Madeline Anne Walsh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address47 Altyre Way
Beckenham
Kent
BR3 3ED

Location

Registered Address51 Lincolnc Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,612
Cash£44,279
Current Liabilities£26,752

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
8 May 2006Return made up to 20/04/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 May 2005Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
6 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 May 2003Return made up to 20/04/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: 3RD floor 63 lincoln's inn field london WC2A 3JX (1 page)
18 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 June 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Director resigned (1 page)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1998Return made up to 20/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1997Return made up to 20/04/97; no change of members (4 pages)
13 May 1996Return made up to 20/04/96; full list of members (6 pages)
16 November 1995Full accounts made up to 30 June 1995 (15 pages)
7 June 1995Return made up to 20/04/95; full list of members (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 3RD floor 63 lincoln`s inn field london WC2A 3JX (1 page)
17 May 1995Registered office changed on 17/05/95 from: 54-58 caledonian road london N1 9RN (1 page)