Company NameSand Aire Shipping Limited
Company StatusDissolved
Company Number01784374
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 19 January 1999)
RoleChairman Sand Aire Investments
Country of ResidenceEngland
Correspondence AddressMatson Ground
Windermere
Cumbria
LA23 2NH
Director NameLinda Mary Collier
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address15 Cleveland Road
Barnes
London
SW13 0AA
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusClosed
Appointed19 November 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NamePhilip Victor Hoyle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 1996)
RoleSecretary Sand Aire Investment
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT
Director NamePhilip Francis Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleGroup Director Of Finance
Correspondence Address23 Rosebery Road
Cheam
Surrey
SM1 2BW
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1994)
RoleChairman Of Provincial Group Plc
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Secretary NameGraham Claude Whitwham
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address11 Greengate
Levens
Kendal
Cumbria
LA8 8NF
Secretary NamePhilip Victor Hoyle
NationalityBritish
StatusResigned
Appointed11 November 1994(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 November 1996)
RoleSecretary Sand Aire Investment
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
1 September 1998Voluntary strike-off action has been suspended (1 page)
23 July 1998Application for striking-off (1 page)
23 April 1998Return made up to 01/04/98; full list of members (7 pages)
22 April 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Return made up to 01/04/97; no change of members (4 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
17 May 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1996Registered office changed on 15/05/96 from: 5-10 bury street london EC3A 5AT (1 page)
24 March 1996Full accounts made up to 31 December 1995 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)