Company NameAbbey Shipping Limited
Company StatusDissolved
Company Number04836660
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameAbbey Shipping (UK) Limited

Business Activity

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

Directors

Director NameMr Peter Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren Burtons Lane
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood
Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Secretary NameMrs Louise Davison
NationalityBritish
StatusClosed
Appointed01 July 2009(5 years, 11 months after company formation)
Appointment Duration12 months (closed 29 June 2010)
RoleSecretary
Correspondence Address3 Irmar House 59 Cookham Road
Maidenhead
Berks
SL6 7EP
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed17 July 2003(same day as company formation)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameClaude Jean Bonnard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Crown Lodge
12 Elystan Street
London
SW3 3PP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£7,612,207
Gross Profit£108,636
Net Worth£457
Cash£353,782
Current Liabilities£5,181,753

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
23 September 2009Full accounts made up to 31 March 2008 (14 pages)
23 September 2009Full accounts made up to 31 March 2008 (14 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Secretary appointed mrs louise davison (1 page)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Secretary appointed mrs louise davison (1 page)
21 April 2009Full accounts made up to 31 March 2007 (11 pages)
21 April 2009Full accounts made up to 31 March 2007 (11 pages)
30 September 2008Return made up to 17/07/08; full list of members (3 pages)
30 September 2008Return made up to 17/07/08; full list of members (3 pages)
21 June 2008Company name changed abbey shipping (uk) LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed abbey shipping (uk) LIMITED\certificate issued on 24/06/08 (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
28 January 2008Return made up to 24/06/07; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
28 January 2008Return made up to 24/06/06; no change of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2008Return made up to 24/06/06; no change of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
28 January 2008Return made up to 24/06/07; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2008Restoration by order of the court (3 pages)
18 January 2008Restoration by order of the court (3 pages)
22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2005Return made up to 24/06/05; full list of members (2 pages)
17 August 2005Return made up to 24/06/05; full list of members (2 pages)
21 December 2004Registered office changed on 21/12/04 from: second floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
21 December 2004Registered office changed on 21/12/04 from: second floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
20 December 2004Delivery ext'd 3 mth 31/03/05 (1 page)
20 December 2004Delivery ext'd 3 mth 31/03/05 (1 page)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
18 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New secretary appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)