Company NameGardscreen Shipping Limited
DirectorDavid William Fuller
Company StatusDissolved
Company Number01418845
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)

Business Activity

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

Directors

Secretary NameDavid William Fuller
NationalityBritish
StatusCurrent
Appointed09 July 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 Norreys Road
Rainham
Gillingham
Kent
ME8 9AJ
Director NameDavid William Fuller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleMarine Engineer
Correspondence Address2 Norreys Road
Rainham
Gillingham
Kent
ME8 9AJ
Secretary NameVivien Joy Fuller
NationalityBritish
StatusCurrent
Appointed26 September 1996(17 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address2 Norreys Road
Rainham
Gillingham
Kent
ME8 9AJ
Director NameVivien Joy Fuller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 1996)
RoleAdministration Executive
Correspondence Address2 Norreys Road
Rainham
Gillingham
Kent
ME8 9AJ
Secretary NameWalter Henry Fuller
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 9 months after company formation)
Appointment Duration-1 years, 4 months (resigned 09 July 1991)
RoleCompany Director
Correspondence Address52 Windhill Street
Frindsbury
Rochester
Kent

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
24 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (2 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
23 February 1996Return made up to 12/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)