Company NameU.E.C.C. Liner Services Limited
Company StatusDissolved
Company Number03031150
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMartin Campbell Barraclough
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitcombe House
Gosport Road Farringdon
Alton
Hampshire
GU34 3NF
Director NameCapt Samson Sassoon Samuel Judah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleShipping Agent/Cd
Correspondence Address33 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JP
Director NamePeter David Pegg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleCd/Shipping Agent
Correspondence Address13 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Secretary NamePeter David Pegg
NationalityBritish
StatusClosed
Appointed15 January 1996(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 27 August 2002)
RoleMarketing Dir
Correspondence Address13 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Secretary NameMr Robert Ian Jackson
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCS
Correspondence Address24 Sonja Crest
Immingham
Grimsby
South Humberside
DN40 2EQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address17 St Helens Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 January 1997New secretary appointed (2 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Registered office changed on 19/01/96 from: 5TH floor 45 freeman way grimsby south humberside DN32 7AY (1 page)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995New director appointed (3 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995New director appointed (2 pages)