Company NameAssociated Bulk Carriers Ship Management (London) Limited
Company StatusDissolved
Company Number03973058
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameAssociated Bulk Carriers 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
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 5 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(2 years, 1 month 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(4 years, 7 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(4 years, 7 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameJohn Alcock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTye House
Days Lane Elmstead Market
Colchester
Essex
CO7 7AX
Director NameCapt Stephen David Clinch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpalham
The Street, Bramley
Tadley
Hampshire
RG26 5BP
Director NameMr Nicholas Paul Loader
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Castle Lane
Chandlers Ford
Hampshire
SO53 4AH
Director NameMr Ian Robert Shirreff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry House 49 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Secretary NameMr Nicholas Paul Loader
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Castle Lane
Chandlers Ford
Hampshire
SO53 4AH
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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-£519,987
Current Liabilities£520,054

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
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)
24 March 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 16/04/03; full list of members (6 pages)
7 February 2003Full accounts made up to 31 December 2001 (8 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
8 May 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
13 August 2001Return made up to 14/04/01; full list of members (6 pages)
24 July 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 July 2001Registered office changed on 24/07/01 from: london television centre 58-72 upper ground, london SE1 9NE (1 page)
5 June 2000Secretary resigned (1 page)
15 May 2000Company name changed associated bulk carriers LIMITED\certificate issued on 15/05/00 (2 pages)
14 April 2000Incorporation (38 pages)