Company NameAyr Shipping Limited
Company StatusDissolved
Company Number02623922
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameVictor Segade Vinagre
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed08 January 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressRua Da Praia 12-1og
Oleiros
A Coruna
15179
Secretary NameVictor Segade
NationalitySpanish
StatusClosed
Appointed02 October 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressDaresena De Oza No. 81
La Coruna
15006
Spain
Director NameMr Eduardo Aldao Castillo
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressMuelle De Linares
Rivas No 32
La Coruna 15006
Foreign
Director NameKevin John Godfrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address19 Wickford Close
Romford
Essex
RM3 9SD
Director NameRicardo Hermida
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address16 Somerset Road
Ayr
KA8 9LY
Scotland
Director NameFrancisco Segade Pouso
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 09 January 2003)
RoleCompany Director
Correspondence AddressAvenida Alfonso Molina
No 6 8th Left
La Coruna 15006
Spain
Secretary NameFrancisco Segade Pouso
NationalitySpanish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressAvenida Alfonso Molina
No 6 8th Left
La Coruna 15006
Spain
Director NameLuis Martinez
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed27 January 1994(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressMuelle De Linares Rivas
No 32
15006 La Coruna
15006
Secretary NameMr Joseph Souto
NationalityBritish
StatusResigned
Appointed24 August 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2002)
RoleManager
Country of ResidenceWales
Correspondence Address40 Brookside Avenue
Johnston
Haverfordwest
Dyfed
SA62 3PQ
Wales
Secretary NameRicardo Hermida Barbato
NationalityBritish
StatusResigned
Appointed21 June 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Paraguay No 1, 4 Derecha
La Corunna
15011
Spain
Director NameFrancisca Segade Vinagre
Date of BirthJune 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2003(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressC/Lazaro Cardenas 15,6oc
A Coruna
15009

Location

Registered Address15 Duncan Terrace
Islington
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£879,000
Gross Profit£87,000
Net Worth-£996,000
Cash£25,000
Current Liabilities£1,585,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2003Director resigned (1 page)
18 July 2003Return made up to 26/06/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: unit NO1 havens head business park the docks milford haven dyfed SA73 3LD (1 page)
25 June 2002Secretary resigned (1 page)
5 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
23 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 November 2001Auditor's resignation (2 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 January 2001Full accounts made up to 31 December 1999 (11 pages)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
2 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 January 2000Full accounts made up to 31 December 1998 (10 pages)
15 July 1999Return made up to 26/06/99; full list of members (6 pages)
3 March 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Return made up to 26/06/98; no change of members (4 pages)
30 April 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 January 1998Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Location of register of members (1 page)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 December 1995 (10 pages)
26 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 1996Auditor's resignation (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Secretary resigned (2 pages)
7 July 1995Full accounts made up to 31 December 1993 (6 pages)
18 May 1995Registered office changed on 18/05/95 from: 292 upper street islington london N1 2TU (1 page)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
26 June 1991Incorporation (9 pages)