Company NameUnited Shipping Services Limited
Company StatusDissolved
Company Number02599407
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Robert James Howlett
NationalityBritish
StatusClosed
Appointed10 December 1991(8 months after company formation)
Appointment Duration12 years, 10 months (closed 12 October 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodlands Avenue
Sidcup
Kent
DA15 8HA
Director NameMr Michael Edward Scudder
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleInsurance Manager
Correspondence AddressThe Manor
The Street, Sedlescombe
Battle
East Sussex
TN33 0QG
Director NameMr Sabir Hossain
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address25 Whiteledges
London
W13 8JB
Secretary NameNicholas Taliadoros
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month after company formation)
Appointment Duration7 months (resigned 10 December 1991)
RoleCompany Director
Correspondence Address127 Wellmeadow Road
London
SE6 1HN
Director NameMr Roger Max Dowdeswell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 month, 4 weeks after company formation)
Appointment Duration5 months (resigned 06 November 1991)
RoleCompany Director
Correspondence AddressCorner House
Whitby Road
Ipswich
Suffolk
Ip4
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£113,774
Net Worth£7,590
Cash£199,714
Current Liabilities£198,014

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
26 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 June 2002Return made up to 08/05/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
7 June 2001Return made up to 08/05/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
7 June 1999Return made up to 08/05/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 June 1998Return made up to 08/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 November 1997Registered office changed on 26/11/97 from: dagmar house 12 old street london EC1V 9AB (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 May 1996Return made up to 08/05/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 May 1995Return made up to 08/05/95; full list of members (6 pages)