Company NameInternational Container Line Limited
Company StatusDissolved
Company Number02679147
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 2 months ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Dee
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(4 months after company formation)
Appointment Duration6 years, 1 month (closed 30 June 1998)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Director NameMichael Dee
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressThe Old Forge Church Street
Elsing
Dereham
Norfolk
NR20 3EA
Director NameRonald Brian Peter Peto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Secretary NameRonald Brian Peter Peto
NationalityBritish
StatusClosed
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Director NameMichael Dedomenici
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleShipping Executive
Correspondence Address49 Kenmere Road
Welling
Kent
DA16 1PL
Director NameRonald Brian Peter Peto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Secretary NameRonald Brian Peter Peto
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Secretary NameSylvia Anning
NationalityBritish
StatusResigned
Appointed07 December 1993(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 12 May 1994)
RoleSecretary
Correspondence Address89 Hurst Road
Sidcup
Kent
DA15 9AQ
Director NameGrahame Frederick Puttock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 March 1996)
RoleShipping Executive
Correspondence Address1 Orchard Villas
Old Perry Street
Chislehurst
Kent
BR7 6PX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
3 October 1997Receiver's abstract of receipts and payments (2 pages)
3 October 1997Receiver's abstract of receipts and payments (2 pages)
23 September 1997Receiver ceasing to act (1 page)
23 September 1997Receiver ceasing to act (1 page)
30 September 1996Administrative Receiver's report (6 pages)
30 September 1996Statement of affairs (12 pages)
29 July 1996Appointment of receiver/manager (1 page)
9 July 1996Registered office changed on 09/07/96 from: 2 college approach greenwich london SE10 9HY (1 page)
14 March 1996Return made up to 04/01/96; no change of members (6 pages)
14 March 1996Director's particulars changed (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
13 September 1995Full accounts made up to 31 May 1995 (11 pages)
20 June 1995New director appointed (2 pages)