Company NameSpeybank Shipping
Company StatusDissolved
Company Number03069026
CategoryPrivate Unlimited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameFuelmake Limited

Business Activity

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

Directors

Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(4 days after company formation)
Appointment Duration9 years, 5 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 4 months after company formation)
Appointment Duration7 years (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 4 months after company formation)
Appointment Duration7 years (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed20 June 1995(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Application for striking-off (1 page)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2003Application for reregistration from LTD to UNLTD (3 pages)
23 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
23 December 2003Re-registration of Memorandum and Articles (2 pages)
23 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (2 pages)
15 July 1998Return made up to 16/06/98; full list of members (5 pages)
22 May 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Ad 24/12/97--------- us$ si 357000@1=357000 us$ ic 8418537/8775537 (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
13 July 1997Return made up to 16/06/97; change of members (5 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 February 1997Ad 24/12/96--------- us$ si 3518537@1=3518537 us$ ic 4900000/8418537 (2 pages)
25 July 1996Return made up to 16/06/96; full list of members (6 pages)
6 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 January 1996Nc inc already adjusted 20/12/95 (1 page)
9 January 1996Ad 20/12/95--------- us$ si 4900000@1=4900000 us$ ic 0/4900000 (2 pages)
9 January 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 October 1995Particulars of mortgage/charge (8 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
23 August 1995Accounting reference date notified as 31/12 (1 page)
4 August 1995Memorandum and Articles of Association (12 pages)
31 July 1995Company name changed fuelmake LIMITED\certificate issued on 01/08/95 (4 pages)
27 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1995Secretary resigned;new director appointed (2 pages)
16 June 1995Incorporation (12 pages)