Company NameE D & F Man Bulk Services Limited
Company StatusDissolved
Company Number01822130
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 11 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NamePhilip John Van Grutten
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farmhouse
Monk Sherborne
Tadley
Hampshire
RG26 5HW
Director NameBogdan Mark Zaremba
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2007)
RoleChartered Accountant
Correspondence Address38b Denbigh Road
Ealing
London
W13 8NH
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed07 April 2000(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameJonathan Richard Boyle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2006)
RoleShipbroker
Correspondence AddressLickfold House
Petworth
West Sussex
GU28 9EY
Director NameStephen Irvine-Fynn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleTechnical Director
Correspondence AddressKeepers Cottage
Alsa Wood
Stansted
Essex
CM24 8SX
Director NameRafael Muguiro
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 1991(6 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address20 Mimosa Street
London
SW6 4DT
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameKeith Jeffrey O'Hana
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1994(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 January 1995)
RoleSugar Trader
Correspondence Address53 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Director NameKatharine Rowsell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 1999)
RoleSugar Trader
Correspondence AddressDial House 39 Ledbury Road
London
W11 2AA
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(13 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW

Contact

Websiteedfman.com/
Telephone020 70898000
Telephone regionLondon

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£226,000
Current Liabilities£230,000

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
4 May 2007Application for striking-off (1 page)
9 January 2007Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 October 2005 (9 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 31/05/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page)
13 June 2006Location of debenture register (1 page)
24 June 2005Full accounts made up to 31 October 2004 (9 pages)
21 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Full accounts made up to 31 October 2002 (10 pages)
25 July 2002Full accounts made up to 31 October 2001 (11 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 April 2002Director's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
30 August 2001Full accounts made up to 31 October 2000 (11 pages)
29 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 November 2000Auditor's resignation (1 page)
9 November 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
27 June 2000Return made up to 31/05/00; no change of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
17 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Director's particulars changed (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Auditor's resignation (1 page)
8 July 1998Return made up to 31/05/98; full list of members (5 pages)
16 June 1998Director's particulars changed (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
18 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
2 July 1996Return made up to 31/05/96; full list of members (5 pages)
17 February 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)