Company NameD.P. Ships Limited
Company StatusDissolved
Company Number01793772
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameVladimir Georgievich Krougly
Date of BirthJune 1939 (Born 84 years ago)
NationalityRussian
StatusClosed
Appointed05 September 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 03 July 2001)
RoleExecutive
Correspondence Address21 Oakeshott Avenue
London
N6 6NT
Secretary NameMr Giles Dixon Markwell
NationalityBritish
StatusClosed
Appointed31 December 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleSecretary
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameMrs Patricia Ann Prince
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address36 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr Peter George John Prince
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address36 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameDavid George White
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Stonehey Drive
West Kirby
Wirral
Merseyside
L48 2HS
Director NameMalcolm Douglas Grocott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleShipping Manager
Correspondence Address25 West Orchard Lane
Liverpool
L9 9EE
Director NameMr Roy Alfred Lane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1999)
RoleShipping Executive
Correspondence Address17 Tangmere Crescent
Hornchurch
Essex
RM12 5PL
Director NameDennis William Rogers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleGroup Accountant
Correspondence AddressCedar Gables Hatfield Road
Witham
Essex
CM8 1EN
Director NameWilliam Dillon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleCommercial Dir
Correspondence Address26 Radley Drive
Old Road Aintree
Liverpool
L10 3LQ

Location

Registered AddressMorline House
London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
5 October 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Return made up to 16/05/99; no change of members (4 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Registered office changed on 04/02/99 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Return made up to 16/05/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
15 May 1997Particulars of mortgage/charge (4 pages)
16 January 1997Director resigned (1 page)
11 December 1996Auditor's resignation (1 page)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 May 1996Return made up to 16/05/96; full list of members (8 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Return made up to 16/05/95; full list of members (8 pages)