61 Ting Kok Road
Tai Po Nt
Hong Kong
Secretary Name | Po Lan Sindy Chan |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 19 March 2003(20 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Retired Secretary |
Correspondence Address | Flat 28b Riviera Lodge 61 Ting Kok Road Tai Po Nt Hong Kong |
Director Name | Shum Yum Shing |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2004(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Shipping Director |
Correspondence Address | Flat 26b, Fu Lai Youw Chi Fu Fa Youw Hong Kong |
Director Name | Grenville Clive Burton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 July 1992) |
Role | Finance Director |
Correspondence Address | 29 Hitherwood Drive London SE19 1XA |
Director Name | John Jamieson Graham Dorey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 May 1995) |
Role | Shipping Executive |
Correspondence Address | Ballalheaney Kirk Anreas Isle Of Man Isle Man |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Director Name | David Gordon Allen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 September 1997) |
Role | Finance Director |
Correspondence Address | Malew House Malew Road Malew Isle Of Man IM9 2DJ |
Secretary Name | David Gordon Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 40 Farmhill Park Springfield Douglas Isle Of Man |
Secretary Name | Mr Peter Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1998) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Jemmy Dans Kirk Andreas Ramsey Isle Of Man IM7 3HF |
Director Name | Capt David Geoffrey Taylor Greenhalgh |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 March 2003) |
Role | Master Mariner |
Correspondence Address | Folly Cottage Surby Moar Surby Port Erin Isle Of Man IM9 6TD |
Secretary Name | Colin Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 17 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Secretary Name | Stephen Craig Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Director Name | Norman Phillip Quayle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 2003) |
Role | Ship Management |
Correspondence Address | Talisker Pinehurst Avenue Saddlestone Park Douglas Isle Of Man IM2 1PQ |
Director Name | James Lawrence Kerr |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 2003(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2004) |
Role | Master Mariner |
Correspondence Address | Ling Yuen Lot 1354 Dd222 No 7 Mau Ping Village Po Lo Che Sai Kung Che Hong Kong |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £90 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
30 August 2007 | Completion of winding up (1 page) |
24 April 2007 | Order of court to wind up (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 December 2005 | Return made up to 11/05/05; full list of members (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 March 2005 | Return made up to 11/05/04; full list of members
|
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: gate house 1 farringdon street london EC4M 7NS (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 11/05/03; full list of members
|
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2003 | Withdrawal of application for striking off (1 page) |
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
9 September 2002 | New director appointed (1 page) |
4 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 September 2001 | Secretary's particulars changed (1 page) |
21 May 2001 | Return made up to 11/05/01; full list of members
|
22 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 August 2000 | Return made up to 11/05/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members
|
24 May 1999 | Secretary resigned (1 page) |
18 April 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
3 November 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
5 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
5 July 1997 | Return made up to 11/05/97; no change of members
|
8 June 1997 | Resolutions
|
2 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
29 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
5 June 1995 | Return made up to 11/05/95; no change of members
|
18 May 1995 | Director resigned (2 pages) |