Company NameDP World Crane Services U.K. Limited
Company StatusDissolved
Company Number04726096
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGeorge E. Dalton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleGeneral Counsel
Correspondence AddressP.O. Box 17000 Jebel Ali Free Zone
5th Floor, Lob 17
Dubai
United Arab Emirates
Director NameJoost Kruijning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNetherlands
StatusClosed
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleSenior Vice President Operatio
Correspondence AddressP.O. Box 17000
Villa, Umm Suqeim 3
Dubai
United Arab Emirates
Director NameYuvraj Narayan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressStreet C, Villa 
Umm Suqeim 1
Dubai
U.A.E.
Director NameAnil Wats
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleChief Operating Officer
Correspondence AddressVilla No 72, Street 25c
Um Sequaim
Dubai
Dubai 17000
UAE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameGeorge E. Dalton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address2335 Maynard Road
Charlotte
28270 North Carolina
United States
Director NameEdward Paul Daly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2003)
RoleCompany Director
Correspondence Address8301 Tonawanda Drive
Charlotte
North Carolina
United States
Director NameArno Hans F Dimmling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 February 2004)
RoleCompany Director
Correspondence Address5514 Challisford Lane
Charlotte
Mecklenburg 28226
United States
Director NameAndrew Rudiger Hoad
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2005)
RolePorts Industry
Correspondence Address43 Calshot Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 3NY
Director NameCurtis Jay Foltz
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2004(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2004)
RoleChief Operating Officer
Correspondence Address9917 Reniston Drive
Charlotte
North Carolina Nc28210-8027
United States
Director NameGeret P. De Piper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 18 August 2005)
RoleSnr. Vice President
Correspondence Address9413 Otter Creek Drive
Charlotte
Nc 28277
United States
Director NameJamal Majid Bin Thaniah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityUAE
StatusResigned
Appointed22 February 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2006)
RoleCeo Dubai Ports Authority
Correspondence AddressVilla
A1 Wasi Road, Street, A1 Safa Area, Jumeirah
Dubai
UAE
Director NameGeorge E. Dalton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2006)
RoleGeneral Counsel
Correspondence AddressP.O. Box 17000 Jebel Ali Free Zone
5th Floor, Lob 17
Dubai
United Arab Emirates
Director NameH Edward Bilkey
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleExec Dir Dubai Ports Internati
Correspondence AddressVilla
Umm A1 Sheif Street, Umm Sequeim
Dubai
UAE
Director NameMohammed Yousuf Seddig Almuallem
Date of BirthApril 1956 (Born 68 years ago)
NationalityUAE
StatusResigned
Appointed22 February 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2006)
RoleExec Dir Technical Technology
Correspondence AddressVilla
Mirdif
Dubai
UAE

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£337,768
Gross Profit£245,663
Net Worth£935,361
Cash£1,245,086
Current Liabilities£320,611

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2008Director appointed george E. dalton (1 page)
29 July 2008Appointment terminated director george dalton (1 page)
2 June 2008Director's change of particulars / anil wats / 07/04/2008 (1 page)
2 June 2008Director's change of particulars / yuvraj narayan / 07/04/2008 (1 page)
21 May 2008Director's change of particulars / george dalton / 07/04/2008 (1 page)
21 May 2008Return made up to 07/04/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 10 upper bank street london E14 5JJ (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Return made up to 07/04/07; full list of members (3 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Full accounts made up to 31 December 2004 (11 pages)
20 April 2006Return made up to 07/04/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
7 February 2006Memorandum and Articles of Association (18 pages)
26 January 2006Company name changed dpi crane services U.K. LIMITED\certificate issued on 26/01/06 (2 pages)
3 November 2005Company name changed csx world crane services U.K. li mited\certificate issued on 03/11/05 (2 pages)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 April 2005Return made up to 07/04/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
6 May 2004Return made up to 07/04/04; full list of members (6 pages)
6 May 2004Registered office changed on 06/05/04 from: unit 2 highview business park high street bordon hampshire GU35 0AX (1 page)
29 April 2004Location of register of members (1 page)
25 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 23-24 frederick sanger road surrey research park guildford surrey GU2 5YD (1 page)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Memorandum and Articles of Association (18 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 May 2003New director appointed (2 pages)
19 May 2003Memorandum and Articles of Association (19 pages)
17 May 2003Registered office changed on 17/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 May 2003Company name changed aprilgrove LIMITED\certificate issued on 13/05/03 (2 pages)