Company NameMac-Nels Shipping (U.K.) Limited
Company StatusDissolved
Company Number02260402
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameGuiseppe Salvatore Morreale
Date of BirthJune 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed16 March 1993(4 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 05 December 2006)
RoleCompany Director
Correspondence Address178b Swallow Street
Iver
Buckinghamshire
SL0 0HR
Secretary NameStephen Emler
NationalityBritish
StatusClosed
Appointed18 April 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 December 2006)
RoleAccountant
Correspondence Address43 Havana Road
Wimbledon
London
SW19 8EJ
Director NameSean Patrick Collins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1993)
RoleGeneral Manager
Correspondence Address23 Cambridge Drive
Potters Bar
Hertfordshire
EN6 3ET
Director NameHenry Neo Thiam Teng
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed03 August 1992(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address120 Tanjong Pagar Road
Singapore 0208
Foreign
Director NameMatthew Err Yeoung Yang
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed03 August 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address120 Tanjong Pagar Road
Singapore 0208
Foreign
Director NamePeter Hugo Kurt Ferdinand
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1993(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2005)
RoleManaging Director
Correspondence Address21 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JE
Secretary NameSean Patrick Collins
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address23 Cambridge Drive
Potters Bar
Hertfordshire
EN6 3ET
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1992(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1993)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address5th Floor York House
Empire Way
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,966
Cash£14,273
Current Liabilities£1,270

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (1 page)
20 February 2006Full accounts made up to 30 April 2005 (10 pages)
28 November 2005Return made up to 28/07/05; full list of members (6 pages)
8 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 August 2005Director resigned (1 page)
24 May 2005Full accounts made up to 30 April 2004 (10 pages)
6 May 2005Return made up to 28/07/04; full list of members (7 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
31 March 2004Full accounts made up to 30 April 2003 (10 pages)
10 October 2003Return made up to 28/07/03; full list of members (7 pages)
10 April 2003Return made up to 28/07/02; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (10 pages)
8 May 2002Full accounts made up to 30 April 2001 (9 pages)
25 October 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/00; full list of members (6 pages)
12 April 2001Full accounts made up to 30 April 2000 (9 pages)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
25 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
21 August 1998Return made up to 28/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 30 April 1997 (11 pages)
29 August 1997Return made up to 28/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 April 1996 (13 pages)
4 September 1996Return made up to 28/07/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 August 1995 (12 pages)
13 October 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (12 pages)