Company NameAnglo Dutch Salvage Limited
Company StatusDissolved
Company Number03368657
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameMark Lee Rees
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
13 Chesterton Road
London
Greater London
W10 5LY
Director NameGustaaf Somers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(5 years, 9 months after company formation)
Appointment Duration2 years (closed 01 March 2005)
RoleCompany Director
Correspondence Address134 Langbourne Place
London
E14 3WW
Director NameSteven Brian Cowe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleHaulier
Correspondence Address14 Changrove Close
London
Se16
Director NameGeoffrey Thomas Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleMarine Salvage
Correspondence Address29a Harcourt Street
London
W1
Director NameJack Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address113 George Lane
South Woodford
London
E18 1AB
Director NameMichael Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2002)
RoleCompany Director
Correspondence Address74 West Street
Erith
Kent
DA8 1AF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCollingwood House
Schooner Court
Dartford
Kent
DA2 6QQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,127
Cash£11,497
Current Liabilities£90,013

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2003New director appointed (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2002Director resigned (1 page)
9 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
2 August 2000Return made up to 09/05/00; full list of members (6 pages)
18 April 2000Amended accounts made up to 31 May 1998 (5 pages)
18 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 April 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
21 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: kingmaker house station road new barnet barnet hertfordshire EN5 1NZ (1 page)
15 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
19 February 1999Registered office changed on 19/02/99 from: suite 50 10 college terrace london E3 5AN (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
21 June 1998Return made up to 09/05/98; full list of members (6 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
9 May 1997Incorporation (13 pages)