Company NameLowestoft Cargo Terminal Limited
Company StatusDissolved
Company Number01741911
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameHywel Rees
NationalityBritish
StatusClosed
Appointed09 November 1994(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 21 May 2002)
RoleChartered Secretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 April 1997)
RoleDeputy Managing Director
Correspondence AddressThe Old Manor House
Hampnett
Cheltenham
Gloucestershire
GL54 3NW
Wales
Director NameLangford Robert Gravestock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RolePort Manager
Correspondence Address12 The Walnuts
Worlingham
Beccles
Suffolk
NR34 7EL
Director NameMr Martin William Pudden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1991)
RoleDeputy Managing Director
Correspondence Address13 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PN
Secretary NameEdward Harrison
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address43 Burney Close
Beverley
North Humberside
HU17 7EQ
Director NameAlastair Donald Macfarlane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2001)
RolePort Manager
Correspondence AddressPinellas The Street
Loddon
Norwich
NR14 6RP

Location

Registered Address150 Holburn
London
EC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£82,000
Current Liabilities£82,000

Accounts

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

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 December 2001Director resigned (1 page)
30 November 2001New director appointed (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 07/05/99; full list of members (5 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 June 1998Return made up to 07/06/98; full list of members (5 pages)
27 June 1997Return made up to 07/06/97; full list of members (5 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Director's particulars changed (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Auditor's resignation (1 page)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)