LAFARGE SHIPPING SERVICES LIMITED
Overview
| Company Name | LAFARGE SHIPPING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01777540 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAFARGE SHIPPING SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAFARGE SHIPPING SERVICES LIMITED located?
| Registered Office Address | Park Lodge London Road RH4 1TH Dorking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAFARGE SHIPPING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE CIRCLE FINANCIAL SERVICES LIMITED | Jan 20, 1984 | Jan 20, 1984 |
| CRAFTLODGE LIMITED | Dec 13, 1983 | Dec 13, 1983 |
What are the latest accounts for LAFARGE SHIPPING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LAFARGE SHIPPING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on May 07, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Gregory Crossley as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Laurent Eric Louis Jaques as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Howard Bruce Moller as a secretary on Apr 29, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Justine Anne Dwyer as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Robert Forder as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Redenomination of shares. Statement of capital Jan 01, 2017
| 4 pages | SH14 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr David Robert Forder on Dec 07, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of David Robert Forder as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Who are the officers of LAFARGE SHIPPING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLEY, Simon Gregory | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | British | 152458590002 | |||||||||
| DWYER, Justine Anne | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | Australian | 265227020001 | |||||||||
| JAQUES, Laurent Eric Louis | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | Switzerland | Swiss | 249640840003 | |||||||||
| COSTER, Clive Frederick | Secretary | 6 Old Bracknell Close RG12 7AN Bracknell Berkshire | British | 13206060001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174997590001 | |||||||||||
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182633760001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 9859690010 | ||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Porland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| DALKIN, Eric William Thomson | Director | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | 11393660001 | ||||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| FORDER, David Robert | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | 186921730001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| HENCHLEY, Richard West | Director | 5 Alleyn Park SE21 8AU London | British | 62259140001 | ||||||||||
| HOPKINS, Alan Desmond | Director | 156 Reading Road Woodley RG5 3AA Reading Berkshire | British | 57161640001 | ||||||||||
| HUNTER, Colin Terry | Director | White Hermitage Cottage Church Road SL4 2JW Old Windsor Berkshire | British | 6962610001 | ||||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | 11393670001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MARTIN, Anthony James | Director | 7 Hazeldene Drive HA5 3NJ Pinner Middlesex | British | 12431770001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| TAPP, Richard Francis | Director | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Copt Oak Road Markfield LE67 9PJ Leicestershire Bardon Hall Great Britain United Kingdom | United Kingdom | British | 113410580004 | |||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 148616660001 |
Who are the persons with significant control of LAFARGE SHIPPING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge Building Materials Ltd | Jun 01, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Cementia Holding Ag | Jun 01, 2016 | 8001 Zurich Nuschelerstrasse 45 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0