Company NameP&O Short Sea Ship Management Limited
Company StatusDissolved
Company Number03492973
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)
Previous NameP&O Stena Line (Short Sea) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 06 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameDavid Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(6 years, 11 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Secretary NameDavid Jack Leonard
NationalityBritish
StatusClosed
Appointed08 December 2004(6 years, 11 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameBrian Arthur Murphy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Rectory
Little Brickhill
Milton Keynes
MK17 9NA
Director NameAlexander Roys Courteen Cox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 6 Appolo Street
London
EC2A 2HA
Secretary NameAlexander Roys Courteen Cox
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 6 Appolo Street
London
EC2A 2HA
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed17 September 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Sceretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Sceretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
30 April 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 09/01/01; full list of members (6 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (7 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 January 2000Return made up to 09/01/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Return made up to 09/01/99; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 5 appold street broadwalk house london EC2A 2HA (1 page)
22 September 1998New secretary appointed;new director appointed (6 pages)
22 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 September 1998New director appointed (6 pages)
22 September 1998New director appointed (6 pages)
10 March 1998Company name changed p&o stena line (short sea) limit ed\certificate issued on 10/03/98 (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
9 January 1998Incorporation (16 pages)