Company NameH L U K Limited
Company StatusDissolved
Company Number01611814
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameHapag-Lloyd (UK) Limited

Business Activity

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

Directors

Director NameErnst Joachim Hinne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 March 1998(16 years after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address5 Beechhill Road
Eltham
London
SE9 1HJ
Director NameAdolf Adrion
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed08 May 1998(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address9 Klein Quern
Quern
D 24972
Germany
Secretary NameMichael Reeve
NationalityBritish
StatusClosed
Appointed13 October 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameMr Michael John Allwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressMorlich Lodge Church Walk
Littlebury
Saffron Walden
Essex
CB11 4TT
Director NameDerek Hammersley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Ashby Park
Daventry
Northamptonshire
NN11 5QW
Director NameMr Hans-Jakob Kruse
Date of BirthOctober 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressBallindamm 25
2000 Hamburg 1
Foreign
Director NameClaus-Peter Kulenkampff-Boepecker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBallindamm 25
2000
Hamburg
1
Germany
Director NameNiel Rankin Morison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 1991)
RoleCompany Director
Correspondence Address31 Skaterigg Drive
Burlington Gate Jordanhill
Glasgow
G13 1SR
Scotland
Director NameMr Bernd Wrede
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBallindamm 25
2000 Hamburg 1
Foreign
Secretary NameDerek Hammersley
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Ashby Park
Daventry
Northamptonshire
NN11 5QW
Director NameGunther Casjens
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed09 June 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBallindam 25
2000 Hamburg 1
Gemany
Secretary NameDavid Jonathan Barlow
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address121 Woolwich Common
London
SE18 4DF
Director NameMartin Sieg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1997)
RoleManaging Director
Correspondence AddressApartment 11 146 Wapping High Street
London
E1 9XG
Secretary NameThomas Koopmann
NationalityGerman
StatusResigned
Appointed01 February 1997(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1998)
RoleSecretary
Correspondence Address17 St Edmunds Road
Ilford
Essex
IG1 3QL
Director NameHaus Jurgen Mosig
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 December 1997(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 08 May 1998)
RoleManaging Director
Correspondence AddressDe Caterslei 34
Brasschaat
Belgium 2930
Foreign

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
19 January 2001Full accounts made up to 31 December 2000 (7 pages)
27 November 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
20 October 2000Full accounts made up to 30 September 2000 (7 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
22 October 1999Full accounts made up to 30 September 1999 (8 pages)
22 May 1999Return made up to 17/05/99; no change of members (6 pages)
27 October 1998Full accounts made up to 30 September 1998 (13 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
7 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
15 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Full accounts made up to 31 December 1997 (16 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Director resigned (1 page)
8 January 1998Company name changed hapag-lloyd (uk) LIMITED\certificate issued on 09/01/98 (2 pages)
18 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
27 February 1996Full accounts made up to 31 December 1995 (16 pages)