CHESHAM CONTAINERSHIPS LIMITED

Register to unlock more data on OkredoRegister

CHESHAM CONTAINERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00958173

Incorporation date

14/07/1969

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon15/07/2010
Final Gazette dissolved following liquidation
dot icon15/04/2010
Return of final meeting in a members' voluntary winding up
dot icon30/12/2009
Director's details changed for John Kilby on 2009-12-22
dot icon30/12/2009
Secretary's details changed for John Kilby on 2009-12-22
dot icon13/12/2009
Registered office address changed from Maersk House Braham Street London E1 8EP on 2009-12-13
dot icon11/12/2009
Declaration of solvency
dot icon11/12/2009
Appointment of a voluntary liquidator
dot icon11/12/2009
Resolutions
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 10/06/09; full list of members
dot icon18/02/2009
Appointment Terminated Director mark malone
dot icon18/02/2009
Director appointed james george thomas burridge
dot icon26/09/2008
Director's Change of Particulars / mark malone / 01/09/2008 / HouseName/Number was: , now: 4; Street was: 30 kings road, now: evans drift; Post Town was: whitley bay, now: kesgrave; Region was: tyne & wear, now: suffolk; Post Code was: NE26 3BD, now: IP5 2BD
dot icon12/06/2008
Return made up to 10/06/08; full list of members
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Director's particulars changed
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 10/06/07; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: 1 canada square london E14 5DP
dot icon30/06/2006
Return made up to 10/06/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Director resigned
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director resigned
dot icon07/01/2004
Director's particulars changed
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon08/09/2003
Director's particulars changed
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 10/06/03; full list of members
dot icon09/09/2002
Return made up to 10/06/02; full list of members
dot icon18/07/2002
Miscellaneous
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon14/03/2002
Accounting reference date shortened from 01/07/02 to 31/12/01
dot icon07/02/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon30/11/2001
Director resigned
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Particulars of mortgage/charge
dot icon16/07/2001
Accounting reference date shortened from 31/12/01 to 01/07/01
dot icon25/06/2001
Return made up to 10/06/01; full list of members
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon16/02/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon03/01/2001
Accounting reference date extended from 09/12/00 to 31/12/00
dot icon12/12/2000
Full accounts made up to 1999-12-10
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon09/10/2000
Delivery ext'd 3 mth 10/12/99
dot icon19/06/2000
Return made up to 10/06/00; full list of members
dot icon19/06/2000
Location of register of members address changed
dot icon19/06/2000
Location of debenture register address changed
dot icon14/02/2000
New director appointed
dot icon14/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Secretary resigned
dot icon16/12/1999
Accounting reference date shortened from 31/12/99 to 09/12/99
dot icon16/12/1999
Registered office changed on 16/12/99 from: broadwater park denham uxbridge middlesex UB9 5HW
dot icon15/11/1999
Memorandum and Articles of Association
dot icon23/06/1999
Return made up to 10/06/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-25
dot icon07/10/1998
Director resigned
dot icon24/06/1998
Return made up to 10/06/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Full accounts made up to 1996-12-27
dot icon20/06/1997
Return made up to 10/06/97; full list of members
dot icon19/06/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon19/05/1997
Statement of affairs
dot icon19/05/1997
Ad 24/04/97--------- £ si 15766@1
dot icon07/05/1997
Ad 24/04/97--------- £ si 15766@1=15766 £ ic 84000/99766
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
£ nc 100000/150000 21/04/97
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Nc inc already adjusted 03/06/96
dot icon11/12/1996
Registered office changed on 11/12/96 from: suite 2 rushmoor court hatters lane croxley business park watford WD1 8YL
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon21/07/1996
Statement of affairs
dot icon21/07/1996
Ad 04/07/96--------- £ si 40000@1
dot icon21/07/1996
Statement of affairs
dot icon21/07/1996
Ad 20/06/96--------- £ si 40000@1
dot icon11/07/1996
Ad 04/07/96--------- £ si 40000@1=40000 £ ic 44000/84000
dot icon11/07/1996
Ad 20/06/96--------- £ si 40000@1=40000 £ ic 4000/44000
dot icon27/06/1996
Return made up to 13/06/96; full list of members
dot icon27/06/1996
Registered office changed on 27/06/96
dot icon25/06/1996
Memorandum and Articles of Association
dot icon25/06/1996
Resolutions
dot icon19/06/1996
Director resigned
dot icon10/06/1996
Memorandum and Articles of Association
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
£ nc 4000/100000 03/06/96
dot icon04/06/1996
Certificate of change of name
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 30/06/95; no change of members
dot icon07/07/1995
Director's particulars changed
dot icon07/07/1995
Registered office changed on 07/07/95
dot icon07/07/1995
Location of register of members address changed
dot icon07/07/1995
Location of debenture register address changed
dot icon03/05/1995
Director resigned
dot icon05/09/1994
Full accounts made up to 1993-12-26
dot icon01/08/1994
Secretary resigned
dot icon11/07/1994
Return made up to 05/07/94; no change of members
dot icon11/07/1994
Registered office changed on 11/07/94
dot icon11/07/1994
Director's particulars changed;director resigned
dot icon05/07/1994
Director resigned;new director appointed
dot icon01/12/1993
Full accounts made up to 1992-12-27
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
New director appointed
dot icon17/09/1993
Director resigned
dot icon29/07/1993
Return made up to 22/07/93; full list of members
dot icon29/07/1993
Director's particulars changed
dot icon16/02/1993
Director resigned;new director appointed
dot icon26/01/1993
Full accounts made up to 1991-12-25
dot icon06/01/1993
Secretary resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
New secretary appointed
dot icon06/01/1993
New director appointed
dot icon28/08/1992
Return made up to 27/07/92; no change of members
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon26/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon09/12/1991
Full accounts made up to 1990-12-23
dot icon06/09/1991
Return made up to 27/07/91; no change of members
dot icon12/08/1991
Director resigned
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 27/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1988-12-25
dot icon02/11/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon30/10/1989
Director resigned;new director appointed
dot icon31/07/1989
Registered office changed on 31/07/89 from: fourth floor no 150 holborn EC1N 2NS
dot icon16/03/1989
Return made up to 18/01/89; full list of members
dot icon03/03/1989
Return made up to 18/01/89; full list of members
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon11/05/1988
New director appointed
dot icon27/04/1988
Director resigned
dot icon27/04/1988
New director appointed
dot icon30/11/1987
Return made up to 24/11/87; full list of members
dot icon20/11/1987
Full accounts made up to 1986-12-28
dot icon04/11/1987
Delivery of annual acc. Ext. By 3 mths to 28/12/86
dot icon10/07/1987
Director resigned;new director appointed
dot icon30/06/1987
Director resigned
dot icon25/09/1986
Full accounts made up to 1985-12-29
dot icon25/09/1986
Return made up to 07/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burridge, James George Thomas
Director
01/02/2009 - Present
42
Van De Merwe, John
Director
07/12/1992 - 09/05/1997
-
Eekman, Francois Cornelis
Director
24/09/1993 - 06/12/1996
-
Vulovic, Radoje
Director
09/05/1997 - 10/12/1999
-
Skole-Sorensen, Lene
Director
09/12/1999 - 18/03/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHAM CONTAINERSHIPS LIMITED

CHESHAM CONTAINERSHIPS LIMITED is an(a) Dissolved company incorporated on 14/07/1969 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHAM CONTAINERSHIPS LIMITED?

toggle

CHESHAM CONTAINERSHIPS LIMITED is currently Dissolved. It was registered on 14/07/1969 and dissolved on 15/07/2010.

Where is CHESHAM CONTAINERSHIPS LIMITED located?

toggle

CHESHAM CONTAINERSHIPS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CHESHAM CONTAINERSHIPS LIMITED do?

toggle

CHESHAM CONTAINERSHIPS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for CHESHAM CONTAINERSHIPS LIMITED?

toggle

The latest filing was on 15/07/2010: Final Gazette dissolved following liquidation.