Company NameLiner Terminal Operators (Immingham) Limited.
Company StatusDissolved
Company Number01817195
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Kenneth William Bell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(8 years, 1 month after company formation)
Appointment Duration15 years (closed 24 July 2007)
RoleCommercial Manager
Correspondence Address13 Britten Close
Elstree
Borehamwood
Hertfordshire
WD6 3HT
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusClosed
Appointed23 June 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NamePounder Michael
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(22 years, 2 months after company formation)
Appointment Duration12 months (closed 24 July 2007)
RoleDivisional Finance Director
Correspondence AddressThe Laurels
Over Lane, Rawdon
Leeds
LS19 6ET
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 24 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2002)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameDr John Trevor Jameson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameDenis James Lake
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address4a Cissplatt Lane
Keelby
Grimsby
South Humberside
DN41 8HU
Director NameClifford Graham Rabbitts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleBusiness Development Manager
Correspondence Address27 Spindlewood Close
Bassett
Southampton
Hampshire
SO16 3QD
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Secretary NameBrian Arthur Nickson
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address29 Welbourn Walk
Anlaby Common
Hull
North Humberside
HU4 7ST
Secretary NameDr John Trevor Jameson
NationalityBritish
StatusResigned
Appointed13 September 1993(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Cedar Grove
Beverley
North Humberside
HU17 7EP
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed13 September 1993(9 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN

Location

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

Financials

Year2014
Net Worth£350,000
Cash£500
Current Liabilities£500

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Application for striking-off (2 pages)
31 October 2006New director appointed (4 pages)
31 October 2006Director resigned (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2004Director's particulars changed (1 page)
19 May 2004Return made up to 17/04/04; full list of members (8 pages)
31 March 2004Secretary's particulars changed (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 17/04/03; full list of members (8 pages)
3 February 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
22 January 2003Auditor's resignation (1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Director resigned (1 page)
18 April 2002New director appointed (5 pages)
5 February 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
5 October 2000Director's particulars changed (1 page)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
21 June 2000Registered office changed on 21/06/00 from: 150 holborn london EC1N 2LR (1 page)
12 June 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 May 1999Return made up to 17/04/99; full list of members (14 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Return made up to 17/04/98; full list of members (14 pages)
12 January 1998Secretary resigned;director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Return made up to 17/04/97; full list of members (15 pages)
25 January 1997Director's particulars changed (1 page)
4 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 17/04/96; full list of members (13 pages)
20 April 1995Return made up to 17/04/95; full list of members (26 pages)