Company NameMersey Ports Stevedoring Limited
Company StatusDissolved
Company Number04061411
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed28 May 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameMr John Norman Edwards
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleOperations Director
Correspondence Address15 Hewson Road
Humberston
Grimsby
South Humberside
DN36 4UD
Director NameJames Stewart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfield
Hinderton Road Neston
South Wirral
CH64 9PF
Wales
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Director NameJohn Cameron
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address62 Blackthorne Close
Wirral
Merseyside
CH66 2XA
Wales
Director NameMr James Robert Stewart
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillgrove
1 Chailey Rise, Clutton
Chester
Cheshire
CH3 9SL
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2004)
RoleChatered Shipbroker
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Wharf
Northfleet
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2006Director resigned (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
18 October 2005Return made up to 29/08/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Director resigned (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 10 duke street liverpool merseyside L1 5AS (1 page)
25 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 10 james street liverpool merseyside L2 7PL (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
9 December 2002Return made up to 29/08/02; full list of members (8 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
4 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
29 August 2000Incorporation (17 pages)
29 August 2000Secretary resigned (1 page)