Company NameHughes Shipping Limited
Company StatusDissolved
Company Number02111888
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Andrew Cooney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 20 June 2000)
RoleShipbroker
Correspondence AddressFairing
Warren Drive
Kingswood
Surrey
KT20 6PT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed16 August 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 20 June 2000)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameMr Simon De Courcy-Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleShipbroker
Correspondence Address10 Britten House
London
SW3 3UB
Director NameJohn Richard Anthony Freeland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleShipbroker
Correspondence AddressFlat 5 2 Harcourt Terrace
London
SW10 9JR
Secretary NameJohn Richard Anthony Freeland
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressFlat 5 2 Harcourt Terrace
London
SW10 9JR
Director NamePhilip O'Brien Milner-Barry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Old Park Avenue
Wandsworth
London
SW12 0BH

Location

Registered AddressAxis Shipbroking Limited
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts25 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End25 June

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000Return made up to 18/03/00; full list of members (5 pages)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (1 page)
1 April 1999Return made up to 18/03/99; full list of members (5 pages)
28 April 1998Full accounts made up to 25 June 1997 (5 pages)
24 March 1998Return made up to 18/03/98; full list of members (5 pages)
18 July 1997Return made up to 18/03/97; full list of members; amend (5 pages)
18 July 1997Director resigned (1 page)
29 April 1997Full accounts made up to 25 June 1996 (6 pages)
27 March 1997Return made up to 18/03/97; full list of members (5 pages)
29 April 1996Accounts for a small company made up to 25 June 1995 (6 pages)
16 April 1996Return made up to 18/03/96; full list of members (6 pages)
16 April 1996Director's particulars changed (1 page)
26 May 1995Full accounts made up to 25 June 1994 (9 pages)
24 March 1995Return made up to 18/03/95; full list of members (14 pages)