Company NameArtac Shipping Services Limited
Company StatusDissolved
Company Number01438285
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesArtac Auto-Marine Leasing Limited and Artac Auto-Marine Hire Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Allan Arthur Telling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 10 December 2013)
RoleAirchartering Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDelfan
Colchester Road, Wakes Colne
Colchester
Essex
CO6 2BX
Director NameMrs Jayne Barbara Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(14 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressLantor
Golant
Fowey
Cornwall
PL23 1LA
Secretary NameMr Simon Allan Dimitri Telling
NationalityBritish
StatusClosed
Appointed02 June 2003(23 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalamana Cottage
6 Twinstead Road
Pebmarsh
Essex
CO9 2PA
Secretary NameFrederick Charles Turner
NationalityBritish
StatusResigned
Appointed05 July 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameFrederick Charles Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameMr Frank Richard Roy Kemp
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 1999)
RoleShipping Manager
Correspondence Address4 Ardley Way
Rayleigh
Essex
SS6 8BY
Director NameChristopher Riley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 2004)
RoleFreight Forwarding
Correspondence Address19 South View Road
Loughton
Essex
IG10 3LG

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

98 at £1Artac Group LTD
98.00%
Ordinary
2 at £1Mr Allan Arthur Telling
2.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(14 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(14 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(14 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 December 2010ML28 removing accounts. They contained the incorrect name and have therefore been removed. (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 December 2010ML28 removing accounts. They contained the incorrect name and have therefore been removed. (1 page)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
23 July 2009Return made up to 05/07/09; full list of members (6 pages)
23 July 2009Return made up to 05/07/09; full list of members (6 pages)
29 October 2008Accounts made up to 31 March 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Return made up to 05/07/08; no change of members (7 pages)
18 August 2008Return made up to 05/07/08; no change of members (7 pages)
19 November 2007Accounts made up to 31 March 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2007Return made up to 05/07/07; no change of members (7 pages)
7 September 2007Return made up to 05/07/07; no change of members (7 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Accounts made up to 31 March 2006 (1 page)
7 August 2006Return made up to 05/07/06; full list of members (7 pages)
7 August 2006Return made up to 05/07/06; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Accounts made up to 31 March 2005 (1 page)
25 August 2005Return made up to 05/07/05; full list of members (7 pages)
25 August 2005Return made up to 05/07/05; full list of members (7 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
26 August 2004Return made up to 05/07/04; full list of members (7 pages)
26 August 2004Return made up to 05/07/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 March 2003 (12 pages)
11 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Return made up to 05/07/03; full list of members (8 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
23 July 2002Return made up to 05/07/02; full list of members (8 pages)
23 July 2002Return made up to 05/07/02; full list of members (8 pages)
15 November 2001Full accounts made up to 31 March 2001 (19 pages)
15 November 2001Full accounts made up to 31 March 2001 (19 pages)
9 August 2001Return made up to 05/07/01; full list of members (7 pages)
9 August 2001Return made up to 05/07/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Return made up to 05/07/99; full list of members (7 pages)
27 July 1999Return made up to 05/07/99; full list of members (7 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Return made up to 05/07/98; full list of members (7 pages)
14 August 1998Return made up to 05/07/98; full list of members (7 pages)
6 February 1998Registered office changed on 06/02/98 from: 2ND floor, twyman house, 31/39, camden road, london, NW1 9LF. (1 page)
6 February 1998Registered office changed on 06/02/98 from: 2ND floor, twyman house, 31/39, camden road, london, NW1 9LF. (1 page)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 05/07/97; full list of members (7 pages)
21 July 1997Return made up to 05/07/97; full list of members (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 05/07/96; no change of members (5 pages)
5 September 1996Return made up to 05/07/96; no change of members (5 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1995Return made up to 05/07/95; full list of members (7 pages)