Company NameE D & F Man Ship Limited
Company StatusDissolved
Company Number01685906
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamesDellarm Limited and Manship Limited

Business Activity

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

Directors

Director NameMr James Michael Everson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(15 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 18 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameTrevor Charles Godfrey Marsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(15 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 18 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusClosed
Appointed28 September 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameJonathan Richard Boyle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleShipbroker
Correspondence AddressLickfold House
Petworth
West Sussex
GU28 9EY
Director NameGraham Birch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleShipbroker
Correspondence Address10 Great Wheatley Road
Rayleigh
Essex
SS6 7AL
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameMr Andrew Hillyer Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 1999)
RoleSugar Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lye
Holloway, East Knoyle
Salisbury
Wiltshire
SP3 6AQ
Director NameClifford John Hanson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2000)
RoleShipbroker
Correspondence Address10 Dickens Drive
Kemnal Road
Chislehurst
Kent
BR7 6RU
Director NameMr Julian Mark Curzon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleManagement Accountant
Correspondence Address8 Walton Court
23 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(13 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 May 1997(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed07 April 2000(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(18 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ

Contact

Websiteedfman.com/
Telephone020 70898000
Telephone regionLondon

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1E D & F Man Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
9 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2010 (2 pages)
30 June 2010Director's details changed for James Michael Everson on 31 May 2010 (2 pages)
30 June 2010Director's details changed for James Michael Everson on 31 May 2010 (2 pages)
1 July 2009Accounts made up to 31 October 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 September 2008Accounts made up to 31 October 2007 (4 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
5 August 2007Accounts made up to 31 October 2006 (5 pages)
5 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 June 2006Accounts made up to 31 October 2005 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
1 August 2005Accounts made up to 31 October 2004 (5 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 June 2005Return made up to 31/05/05; full list of members (3 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/05
(3 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 August 2004Accounts made up to 31 October 2003 (5 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
3 July 2003Accounts made up to 31 October 2002 (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 July 2002Return made up to 31/05/02; full list of members (12 pages)
8 July 2002Return made up to 31/05/02; full list of members (12 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
8 August 2001Accounts made up to 31 October 2000 (6 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
19 October 2000Accounts made up to 31 March 2000 (6 pages)
19 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
27 June 2000Return made up to 31/05/00; no change of members (6 pages)
27 June 2000Return made up to 31/05/00; no change of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 November 1999Accounts made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 December 1998Accounts made up to 31 March 1998 (6 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
9 July 1997Full accounts made up to 31 March 1997 (5 pages)
9 July 1997Full accounts made up to 31 March 1997 (5 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
19 December 1996Accounts made up to 31 March 1996 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Accounts made up to 31 March 1995 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
10 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
28 June 1995Return made up to 31/05/95; no change of members (8 pages)
28 June 1995Return made up to 31/05/95; no change of members (16 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
7 March 1994Misc (14 pages)
7 March 1994Misc (14 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1984Memorandum and Articles of Association (15 pages)
19 July 1984Memorandum and Articles of Association (15 pages)