Company NameShip Management & Logistics Limited
DirectorsPaul Philip Haycroft and Peter George Mann
Company StatusDissolved
Company Number03605761
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)

Directors

Director NamePaul Philip Haycroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleFinance Director
Correspondence AddressShopland Hall Shopland Road
Rochford
Essex
SS4 1LT
Director NamePeter George Mann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Southborough Road
Bickley Kent
Bickley
Kent
BR1 2EP
Secretary NamePaul Philip Haycroft
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleFinance Director
Correspondence AddressShopland Hall Shopland Road
Rochford
Essex
SS4 1LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
6 April 2000Statement of affairs (9 pages)
6 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Registered office changed on 21/03/00 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
29 July 1998Incorporation (20 pages)