Company NameBrinkman-Ship Limited
Company StatusDissolved
Company Number02632309
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Willem Brinkman
Date of BirthMay 1937 (Born 87 years ago)
NationalityDutch
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleConsultant
Correspondence Address36 Pauls Place
Ashtead
Surrey
KT21 1HN
Secretary NameMrs Lydia Vera Brinkman
NationalityDutch
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMrs Lydia Vera Brinkman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed01 August 1998(7 years after company formation)
Appointment Duration3 years, 11 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address36 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address36 Pauls Place
Ashtead
Surrey
KT21 1HN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£246
Net Worth£1,681
Cash£29,094
Current Liabilities£29,930

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
19 October 2000Return made up to 25/07/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 November 1999Full accounts made up to 31 December 1998 (7 pages)
25 August 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
15 September 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
27 August 1997Return made up to 25/07/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 25/07/96; no change of members (4 pages)
9 August 1995Return made up to 25/07/95; full list of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (12 pages)