Company NameShipcraft Limited
DirectorsDick Bergstrom and John Arne Larsson
Company StatusDissolved
Company Number01902423
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDick Bergstrom
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwedish
StatusCurrent
Appointed10 November 1993(8 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleShipbroker
Correspondence AddressVilla Love
1195 Dully
Switzerland
Foreign
Director NameJohn Arne Larsson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalitySwedish
StatusCurrent
Appointed18 February 1994(8 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleShipbroker
Correspondence Address24 Musgrave Crescent
London
SW6 4QE
Secretary NameDick Bergstrom
NationalityBritish
StatusCurrent
Appointed06 September 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address37 Rue De Rive
Nyon 1260
Switzerland
Foreign
Director NameMr Ennis Tuel Cardew
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1996)
RoleAccountant
Correspondence AddressThe Grange
Sleepers Hill
Winchester
Hants
SO22 4NA
Director NameMr Torbjorn Helmfried
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressSturegatan
15b75223 Uppsala
Foreign
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 1996)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Dissolved (1 page)
4 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 1999Liquidators statement of receipts and payments (6 pages)
2 June 1999Liquidators statement of receipts and payments (6 pages)
24 November 1998Liquidators statement of receipts and payments (6 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Statement of affairs (6 pages)
28 April 1997Registered office changed on 28/04/97 from: 10 napier place london W14 8LG (1 page)
6 February 1997Return made up to 24/09/96; no change of members (4 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: rowan house field lane teddington,mx TW11 9AW (1 page)
6 February 1997Location of register of members (1 page)
6 February 1997New secretary appointed (2 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Director resigned (1 page)
18 September 1996New secretary appointed (2 pages)
2 May 1996Return made up to 24/09/95; full list of members (8 pages)
2 May 1996Nc inc already adjusted 31/03/95 (1 page)
2 May 1996Ad 31/03/95--------- £ si 75000@1 (2 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1996Registered office changed on 02/05/96 from: 16 berkeley street london W1X 5AE (1 page)
2 May 1996Director's particulars changed (1 page)
13 June 1995Return made up to 24/09/94; full list of members (6 pages)