Company NameTasman Orient Line (U.K.) Limited
Company StatusDissolved
Company Number03029127
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NamesFruitcellar Limited and I.C.E. Offshore Container Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(23 years, 4 months after company formation)
Appointment Duration5 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusClosed
Appointed03 October 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Charles Miles Fulton De Zoete
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2021(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJeremy David Churchill Sutton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 August 2022(27 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 July 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameShaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address15 Kingsnorth Road
Faversham
Kent
ME13 8SF
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 1999)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Lodge
Castlebar Park
London
W5 1BX
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameRichard Maurice Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2000)
RoleShipping Executive
Correspondence AddressA1 Kings Court
5 Mt Kellett Road
The Peak
Hong Kong
Director NameMarven Anthony Bowles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2000)
RoleChartered Accountant
Correspondence Address33 Strawberry Hill
8 Plunketts Road
The Peak
Foreign
Hong Kong
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameGeoffrey Leslie Cundle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 September 2006)
RoleBusiness Executive
Correspondence AddressHouse B
Cameron Lodge
5 Mt Cameron Road
Hong Kong
Director NameMartin James Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleFinance Manager
Country of ResidenceHong Kong
Correspondence AddressHouse D
102 Repulse Bay Road
Hong Kong
Foreign
Director NameNgan Yee Lung
Date of BirthMay 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2005)
RoleFinance Manager
Correspondence AddressFlat 4, 9th Floor, Po Tai House
Ching Tai Court
Tsing Yi
Foreign
Hong Kong
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameMei Shuen Michelle Low
Date of BirthJuly 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2007)
RoleFinance Director
Correspondence Address7a Island Place One
North Point
Hong Kong
Director NameCharles Richard Kendall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NamePaul Anthony Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2009)
RoleAccountant
Correspondence Address29 Thorne Street
Edgecliffe
Nsw 2027
Australia
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameRobert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleManaging Director-The China Navigation Co.Pte.Ltd.
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameRebecca Jane Sharpe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2022)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(20 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andrew Murray Clarke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2021)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechinanav.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.7k at £1China Navigation Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,018,249
Current Liabilities£9,111,753

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023Voluntary strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (2 pages)
6 October 2022Director's details changed for Jeremy David Churchill Sutton on 25 September 2022 (2 pages)
22 August 2022Termination of appointment of James Hugh Woodrow as a director on 8 August 2022 (1 page)
22 August 2022Appointment of Jeremy David Churchill Sutton as a director on 8 August 2022 (2 pages)
22 July 2022Full accounts made up to 31 December 2021 (17 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Andrew Murray Clarke as a director on 31 October 2021 (1 page)
15 October 2021Appointment of Mr Charles Miles Fulton De Zoete as a director on 15 October 2021 (2 pages)
11 July 2021Full accounts made up to 31 December 2020 (17 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (16 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (16 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (15 pages)
17 July 2018Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page)
17 July 2018Appointment of Mr Samuel Compton Swire as a director on 29 June 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 July 2018Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
31 August 2017Termination of appointment of Rebecca Jane Sharpe as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Mr Andrew Murray Clarke as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Andrew Murray Clarke as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Rebecca Jane Sharpe as a director on 31 August 2017 (1 page)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6,666
(5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6,666
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
8 September 2015Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Merlin Bingham Swire as a director on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Merlin Bingham Swire as a director on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,666
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,666
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,666
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,666
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,666
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,666
(5 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Rebecca Jane Sharpe on 19 February 2013 (2 pages)
26 February 2013Director's details changed for Rebecca Jane Sharpe on 19 February 2013 (2 pages)
13 December 2012Appointment of Rebecca Jane Sharpe as a director (2 pages)
13 December 2012Appointment of Rebecca Jane Sharpe as a director (2 pages)
12 December 2012Termination of appointment of Robert Chaffey as a director (1 page)
12 December 2012Termination of appointment of Robert Chaffey as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
30 August 2011Appointment of Timothy Joseph Blackburn as a director (2 pages)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
30 August 2011Appointment of Timothy Joseph Blackburn as a director (2 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Robert Amyon John Templeman Chaffey on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Robert Amyon John Templeman Chaffey on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Robert Amyon John Templeman Chaffey on 7 March 2011 (2 pages)
22 October 2010Resolutions
  • RES13 ‐ Section 282 and 175 04/10/2010
(1 page)
22 October 2010Resolutions
  • RES13 ‐ Section 282 and 175 04/10/2010
(1 page)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
8 March 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Amyon John Templeman Chaffey on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Amyon John Templeman Chaffey on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
19 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
19 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
17 August 2009Appointment terminated director paul moore (1 page)
17 August 2009Appointment terminated director paul moore (1 page)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
28 March 2009Return made up to 06/03/09; full list of members (10 pages)
28 March 2009Return made up to 06/03/09; full list of members (10 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 May 2008Return made up to 06/03/08; no change of members (8 pages)
14 May 2008Return made up to 06/03/08; no change of members (8 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
28 September 2007Full accounts made up to 31 December 2006 (17 pages)
28 September 2007Full accounts made up to 31 December 2006 (17 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
16 March 2007Return made up to 06/03/07; full list of members (8 pages)
16 March 2007Return made up to 06/03/07; full list of members (8 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
6 April 2005Return made up to 06/03/05; full list of members (8 pages)
6 April 2005Return made up to 06/03/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
7 April 2004Return made up to 06/03/04; full list of members (8 pages)
7 April 2004Return made up to 06/03/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
12 April 2003Return made up to 06/03/03; full list of members (8 pages)
12 April 2003Return made up to 06/03/03; full list of members (8 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
8 April 2002Return made up to 06/03/02; full list of members (7 pages)
8 April 2002Return made up to 06/03/02; full list of members (7 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
9 April 2001Return made up to 06/03/01; full list of members (7 pages)
9 April 2001Return made up to 06/03/01; full list of members (7 pages)
19 March 2001Memorandum and Articles of Association (11 pages)
19 March 2001Memorandum and Articles of Association (11 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Ad 26/02/01--------- £ si 4516@1=4516 £ ic 2150/6666 (2 pages)
12 March 2001Ad 26/02/01--------- £ si 4516@1=4516 £ ic 2150/6666 (2 pages)
12 March 2001£ nc 3000/20000 26/02/01 (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001£ nc 3000/20000 26/02/01 (1 page)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
5 April 2000Return made up to 06/03/00; full list of members (7 pages)
5 April 2000Return made up to 06/03/00; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (3 pages)
30 July 1999Ad 01/07/99--------- £ si 2148@1=2148 £ ic 2/2150 (2 pages)
30 July 1999Ad 01/07/99--------- £ si 2148@1=2148 £ ic 2/2150 (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999New director appointed (3 pages)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999New director appointed (3 pages)
7 July 1999£ nc 1000/3000 18/06/99 (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999£ nc 1000/3000 18/06/99 (1 page)
2 July 1999Company name changed I.C.E. offshore container servic es LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed I.C.E. offshore container servic es LIMITED\certificate issued on 05/07/99 (2 pages)
8 April 1999Return made up to 06/03/99; full list of members (7 pages)
8 April 1999Return made up to 06/03/99; full list of members (7 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 April 1997Return made up to 06/03/97; no change of members (5 pages)
6 April 1997Return made up to 06/03/97; no change of members (5 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 April 1996Return made up to 06/03/96; full list of members (8 pages)
9 April 1996Return made up to 06/03/96; full list of members (8 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Accounting reference date notified as 31/12 (1 page)
17 May 1995Accounting reference date notified as 31/12 (1 page)
14 April 1995Company name changed fruitcellar LIMITED\certificate issued on 18/04/95 (4 pages)
14 April 1995Company name changed fruitcellar LIMITED\certificate issued on 18/04/95 (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Director resigned;new director appointed (2 pages)