BLUE FUNNEL BULKSHIPS LIMITED
Overview
| Company Name | BLUE FUNNEL BULKSHIPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03751718 |
| 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 BLUE FUNNEL BULKSHIPS LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is BLUE FUNNEL BULKSHIPS LIMITED located?
| Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE FUNNEL BULKSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOINT RETAIL LOGISTICS LIMITED | May 05, 1999 | May 05, 1999 |
| FENCELINK LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for BLUE FUNNEL BULKSHIPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BLUE FUNNEL BULKSHIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dermot Francis Woolliscroft as a director on Jan 09, 2012 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed joint retail logistics LIMITED\certificate issued on 10/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Jane Sargeant as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jane Sargeant as a director on Jan 09, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Ms Jane Sargeant as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Kim Sainsbury as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Perry Watts on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Kim Mitchell Sainsbury on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Exel Secretarial Services Limited on Jan 11, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Exel Nominee No 2 Limited on Jan 11, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Exel Secretarial Services Limited on Jan 11, 2010 | 2 pages | CH04 | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Who are the officers of BLUE FUNNEL BULKSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| SARGEANT, Jane | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 134292740001 | |||||||||
| WATTS, Perry Frederick | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | 164079770001 | |||||||||
| WOOLLISCROFT, Dermot Francis | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 125837760001 | |||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 104350810002 | ||||||||||
| ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| BUSH, Nicholas James | Secretary | 50 Chester Drive HA2 7PU Harrow Middlesex | British | 69612020001 | ||||||||||
| SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||||||
| STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | 15165070001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| EVANS, Michael | Director | 27 Artemis Court Cyclops Wharf Homer Drive E14 3UH London | British | 77430590001 | ||||||||||
| EVANS, Richard Alan | Director | 17 Peregrine Close Great Hadham Road CM23 4LT Bishops Stortford Hertfordshire | British | 64166900001 | ||||||||||
| HARTLEY, Mark Graham | Director | 15 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | 1472660001 | |||||||||
| HOWIE, William | Director | 5 Christchurch Road Clifton BS8 4EF Bristol Avon | British | 84392930001 | ||||||||||
| RUSCH, Henry | Director | Victoria House 161 Station Road LE9 7GF Earl Shilton Leicestershire England | British | 63973770001 | ||||||||||
| SAINSBURY, Kim Mitchell | Director | 1 Haycroft CM23 5JL Bishops Stortford Hertfordshire | England | British | 64537610002 | |||||||||
| SARGEANT, Jane | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 134292740001 | |||||||||
| SMITH, Keith Roy | Director | North House MK18 5LY Shalstone | British | 91164640001 | ||||||||||
| EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 73807850002 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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