Company NameCombined North Africa Line Limited
Company StatusDissolved
Company Number01809083
CategoryPrivate Limited Company
Incorporation Date16 April 1984(40 years ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameBaskwhite Limited

Business Activity

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

Directors

Director NameSteen Withoft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed01 August 2001(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 02 March 2010)
RoleCompany Director
Correspondence AddressMorton House
2 Front Street Morton
Gainsborough
Lincolnshire
DN21 3AA
Secretary NameStirling Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 February 2000(15 years, 10 months after company formation)
Appointment Duration10 years (closed 02 March 2010)
Correspondence AddressStirling House
Sunderland Quay, Culpeper Close
Rochester
Kent
ME2 4HN
Director NameSusanne Margaret Walsh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(8 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhedges
Polhill
Harrietsham
ME17 1LJ
Director NamePeter Anderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 July 2001)
RoleShipping
Correspondence Address10 Crescent Road
Burgess Hill
West Sussex
RH15 8EG
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2000)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressS G Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,581,910
Gross Profit£2,114
Net Worth-£104,226
Cash£106
Current Liabilities£1,650,611

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
22 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
22 September 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
7 April 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
22 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2005Liquidators' statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators' statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators' statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators' statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators' statement of receipts and payments (5 pages)
8 April 2003Liquidators' statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators' statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 2001Appointment of a voluntary liquidator (2 pages)
7 September 2001Appointment of a voluntary liquidator (2 pages)
7 September 2001Statement of affairs (7 pages)
7 September 2001Statement of affairs (7 pages)
7 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: stirling house sunderland quay culpeper close rochester kent ME2 4HN (1 page)
15 August 2001Registered office changed on 15/08/01 from: stirling house sunderland quay culpeper close rochester kent ME2 4HN (1 page)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
27 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
31 January 2001Full accounts made up to 30 June 1999 (12 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
31 January 2001Full accounts made up to 30 June 1999 (12 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
28 July 2000Return made up to 20/07/00; full list of members (5 pages)
28 July 2000Return made up to 20/07/00; full list of members (5 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
9 March 2000Registered office changed on 09/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
14 December 1999Registered office changed on 14/12/99 from: 10 overcliffe gravesend kent DA11 oef (1 page)
14 December 1999Registered office changed on 14/12/99 from: 10 overcliffe gravesend kent DA11 oef (1 page)
6 September 1999Delivery ext'd 3 mth 30/06/99 (1 page)
6 September 1999Delivery ext'd 3 mth 30/06/99 (1 page)
17 August 1999Full accounts made up to 30 June 1998 (13 pages)
17 August 1999Full accounts made up to 30 June 1998 (13 pages)
26 July 1999Return made up to 20/07/99; full list of members (5 pages)
26 July 1999Return made up to 20/07/99; full list of members (5 pages)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
11 August 1998Full accounts made up to 30 June 1997 (10 pages)
11 August 1998Return made up to 20/07/98; full list of members (5 pages)
11 August 1998Full accounts made up to 30 June 1997 (10 pages)
11 August 1998Return made up to 20/07/98; full list of members (5 pages)
27 July 1998Amending form 882R 071097 (2 pages)
27 July 1998Amending form 882R 071097 (2 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
13 October 1997Ad 07/10/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages)
13 October 1997Ad 07/10/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages)
11 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1997Return made up to 20/07/97; full list of members (5 pages)
28 July 1997Return made up to 20/07/97; full list of members (5 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
24 July 1996Return made up to 20/07/96; full list of members (5 pages)
24 July 1996Return made up to 20/07/96; full list of members (5 pages)
28 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
21 July 1995Return made up to 20/07/95; full list of members (12 pages)
21 July 1995Return made up to 20/07/95; full list of members (6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (1 page)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
3 November 1992Particulars of mortgage/charge (7 pages)
3 November 1992Particulars of mortgage/charge (7 pages)