Company NameRunciman Maritime Limited
Company StatusDissolved
Company Number02595548
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 15 December 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameCatherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 15 December 2009)
RolePublishing Executive
Correspondence Address6 Willoughby Road
London
NW3 1SA
Secretary NameHilary Edwards
NationalityBritish
StatusClosed
Appointed18 October 2005(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 15 December 2009)
RolePersonal Assistant
Correspondence Address17 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameMr Robert Edward Stuart Littlejohn
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1992)
RoleSolicitor
Correspondence Address33 Buckstone Lea
Fairmilehead
Edinburgh
Midlothian
EH10 6XE
Scotland
Secretary NameMr Robert Edward Stuart Littlejohn
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1992)
RoleSolicitor
Correspondence Address33 Buckstone Lea
Fairmilehead
Edinburgh
Midlothian
EH10 6XE
Scotland
Director NameDonald John Haley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2005)
RoleCompany Director
Correspondence AddressHunters Gate
Jury Road
Dulverton
Somerset
TA22 9EJ
Director NameMichael Anthony Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2005)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMrs Elizabeth Ann Freeman
NationalityBritish
StatusResigned
Appointed10 March 1998(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address50 Waterlow Road
London
N19 5NH
Secretary NamePaul Trudgeon
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address4 Arabia Close
North Chingford
London
E4 7DU
Secretary NameMichael Anthony Johnson
NationalityBritish
StatusResigned
Appointed12 March 2003(11 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 November 2003)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Secretary NameMr Roger David McIntyre Brown
NationalityBritish
StatusResigned
Appointed05 November 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Clifton Hill
London
NW8 0QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Return made up to 08/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Return made up to 08/03/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2006Return made up to 08/03/06; full list of members (7 pages)
28 November 2005New director appointed (2 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Registered office changed on 16/11/05 from: glebe house garth road letchworth hertfordshire SG6 3NG (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned;director resigned (1 page)
5 May 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 08/03/04; full list of members (8 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2004New director appointed (2 pages)
30 December 2003Nc inc already adjusted 02/12/03 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Secretary resigned
(8 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 08/03/02; full list of members (7 pages)
14 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 June 2001Return made up to 08/03/01; full list of members (7 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Registered office changed on 13/11/00 from: suite 15 harcourt house 19A cavendish square london W1M 9AD (1 page)
16 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Return made up to 08/03/99; no change of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
4 March 1998Return made up to 08/03/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(8 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 March 1997Return made up to 08/03/97; no change of members (6 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 March 1996Return made up to 08/03/96; no change of members (6 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 April 1995Return made up to 08/03/95; full list of members (8 pages)
5 June 1991Memorandum and Articles of Association (13 pages)
28 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Incorporation (9 pages)