Company NameImmingham Terminals Limited
Company StatusDissolved
Company Number02340416
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 21 May 2002)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusClosed
Appointed14 September 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address1 Nelson Road
Wanstead
London
E11 2AX
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 21 May 2002)
RoleSecretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMagnus Anthony Axel Carlbom
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressFulstow Hall
Fulstow
Louth
Lincolnshire
LN11 0XQ
Director NameDr John Trevor Jameson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameMr Martin William Pudden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RoleDeputy Managing Director
Correspondence Address13 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PN
Director NameMr David Geoffrey Richardson-Eames
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Thoresby Road
Tetney
Grimsby
North East Lincolnshire
DN36 5JR
Secretary NameBrian Arthur Nickson
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address29 Welbourn Walk
Anlaby Common
Hull
North Humberside
HU4 7ST
Director NameStephen Francis Pearse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1994)
RoleAssistant Port Manager
Correspondence Address11 Augusta Street
Grimsby
South Humberside
DN34 4TD
Secretary NameDr John Trevor Jameson
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 7 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
Director NameRobert Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleAssistant Port Manager
Correspondence AddressTeal Lodge
High Street
Wootton
South Humberside
DN39 6RW
Director NameMark Adrian Ashman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2000)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Lodge Locking Garth
Covenham St Mary
Louth
Lincolnshire
LN11 0PG

Location

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

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 July 2001Return made up to 16/07/01; full list of members (7 pages)
30 July 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
26 July 2000Return made up to 16/07/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 December 1999Return made up to 20/11/99; full list of members (7 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 August 1999Location of debenture register (1 page)
12 August 1999Return made up to 16/07/99; full list of members (12 pages)
12 August 1999Location of register of members (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 16/07/98; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: port offices grimsby south humberside DN31 3LL (1 page)
13 March 1998New director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
29 July 1997Return made up to 16/07/97; full list of members (8 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Director resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Return made up to 16/07/95; full list of members (16 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)