Company NameWhitechapel Shipping Limited
Company StatusDissolved
Company Number01620938
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed03 April 1991(9 years after company formation)
Appointment Duration12 years, 5 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameJohn David Roberts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 23 September 2003)
RoleShipping
Correspondence Address72 Sundridge Avenue
Chislehurst
Kent
BR7 5LU
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 23 September 2003)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressC/O Whitensmere Farm
Camps Road Ashdon
Saffron Walden
Essex
CB10 2JQ
Director NameMr Alasdair John Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1992)
RoleGeneral Manager
Correspondence Address16 Court Lane Gardens
London
SE21 7DZ
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
16 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
23 April 2002Return made up to 04/04/02; full list of members (7 pages)
19 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Full accounts made up to 31 May 2001 (9 pages)
1 November 2001Full accounts made up to 31 May 2000 (9 pages)
12 April 2001Return made up to 04/04/01; full list of members (7 pages)
21 April 2000Return made up to 04/04/00; full list of members (7 pages)
27 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
28 April 1999Return made up to 04/04/99; full list of members (10 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
20 August 1998Full accounts made up to 31 May 1997 (9 pages)
10 May 1998Return made up to 04/04/98; no change of members (7 pages)
4 August 1997Full accounts made up to 31 May 1996 (11 pages)
7 May 1997Return made up to 04/04/97; no change of members (7 pages)
6 June 1996Return made up to 04/04/96; full list of members (9 pages)
6 June 1996Full accounts made up to 31 May 1995 (11 pages)
20 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
7 July 1995Director resigned (4 pages)
7 July 1995New director appointed (2 pages)
23 April 1995Return made up to 04/04/95; no change of members (10 pages)
31 March 1995Full accounts made up to 31 May 1994 (11 pages)