Company NameE D & F Man Trading Limited
Company StatusDissolved
Company Number02944492
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NamesClassic Idea Limited and E D & F Man Kazakhstan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusClosed
Appointed28 September 2007(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr John Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressKitts View
The Avenue
Chelmsford
Essex
CM3 6LZ
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed02 August 1994(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NamePaul Anthony O'Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1999)
RoleSugar Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameDavid Mitchell-Innes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2000)
RoleManager
Correspondence Address35 Rowsley Avenue
Hendon
London
NW4 1AP
Director NameNeil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleAccountant
Correspondence Address68 Meadow Way
Theale
Reading
Berkshire
RG7 5DQ
Director NameMr Rafael Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 1999(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexander Square
London
SW3 2AX
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed11 April 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NamePhilip Adrian Howell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address1959 North Howe Street
Chicago
Usa
Il60614
Director NameEduardo Francisco Carmona Alba
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChilean
StatusResigned
Appointed26 July 2001(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2002)
RoleSenior Sugar Trader
Correspondence AddressCherry Croft
6 Broad Highway
Cobham
Surrey
KT11 2RP
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameMs Mary Wilhelmina Harvey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirkstile Barn
Church Farm Piper Hill
Great Gaddesden
Hertfordshire
HP1 3BY
Director NameMyles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Manorgate Road
Kingston
Surrey
KT2 7AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanshipping.co.uk
Telephone020 70898000
Telephone regionLondon

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Agman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£354,701
Current Liabilities£366,310

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (2 pages)
5 November 2012Application to strike the company off the register (2 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(4 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(4 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2011Director's details changed for Mr John Bernard Gordon Laing on 31 May 2011 (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr John Bernard Gordon Laing on 31 May 2011 (2 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 30 September 2010 (13 pages)
6 June 2011Full accounts made up to 30 September 2010 (13 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
14 May 2010Termination of appointment of Mary Harvey as a director (1 page)
14 May 2010Termination of appointment of Mary Harvey as a director (1 page)
1 July 2009Full accounts made up to 31 October 2008 (10 pages)
1 July 2009Full accounts made up to 31 October 2008 (10 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 January 2009Appointment Terminated Director myles marmion (1 page)
19 January 2009Appointment terminated director myles marmion (1 page)
19 January 2009Director appointed mr john bernard gordon laing (1 page)
19 January 2009Director appointed mr john bernard gordon laing (1 page)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 October 2007 (10 pages)
13 May 2008Full accounts made up to 31 October 2007 (10 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
1 August 2007Accounts made up to 31 October 2006 (10 pages)
1 August 2007Full accounts made up to 31 October 2006 (10 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
4 August 2006Accounts made up to 31 October 2005 (10 pages)
12 June 2006Memorandum and Articles of Association (13 pages)
12 June 2006Memorandum and Articles of Association (13 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
16 May 2006Company name changed e d & f man kazakhstan LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed e d & f man kazakhstan LIMITED\certificate issued on 16/05/06 (2 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Return made up to 31/05/05; full list of members (2 pages)
24 June 2005Full accounts made up to 31 October 2004 (10 pages)
24 June 2005Accounts made up to 31 October 2004 (10 pages)
13 July 2004Accounts made up to 31 October 2003 (10 pages)
13 July 2004Full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
2 July 2003Accounts made up to 31 October 2002 (10 pages)
2 July 2003Full accounts made up to 31 October 2002 (10 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
25 July 2002Accounts made up to 31 October 2001 (10 pages)
25 July 2002Full accounts made up to 31 October 2001 (10 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
30 August 2001Accounts made up to 31 October 2000 (10 pages)
30 August 2001Full accounts made up to 31 October 2000 (10 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
9 November 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
9 November 2000Accounts made up to 31 March 2000 (11 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
4 February 2000Accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
2 July 1999Return made up to 31/05/99; change of members (6 pages)
2 July 1999Return made up to 31/05/99; change of members (6 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
3 December 1998Accounts made up to 31 March 1998 (12 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
18 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Accounts made up to 31 March 1997 (10 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 November 1996Accounts made up to 31 March 1996 (12 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
17 February 1996Auditor's resignation (1 page)
17 February 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Accounts made up to 31 March 1995 (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 December 1994Company name changed classic idea LIMITED\certificate issued on 12/12/94 (2 pages)
12 December 1994Company name changed classic idea LIMITED\certificate issued on 12/12/94 (2 pages)
1 July 1994Incorporation (9 pages)
1 July 1994Incorporation (9 pages)