GOLLUM SHIPPING LTD

Register to unlock more data on OkredoRegister

GOLLUM SHIPPING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04701213

Incorporation date

17/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

33 Bridge Street, Padiham, Burnley, Lancashire BB12 8LACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon02/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2014
First Gazette notice for voluntary strike-off
dot icon29/04/2014
Voluntary strike-off action has been suspended
dot icon10/03/2014
First Gazette notice for voluntary strike-off
dot icon26/02/2014
Application to strike the company off the register
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Certificate of change of name
dot icon17/11/2013
Registered office address changed from The Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SR England on 2013-11-18
dot icon17/11/2013
Termination of appointment of Mark Dean Jones as a director on 2013-11-15
dot icon17/11/2013
Appointment of Mr Anthony Mark Taylor as a director on 2013-11-15
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon21/05/2013
Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 2013-05-22
dot icon21/05/2013
Appointment of Mr Mark Dean Jones as a director on 2013-03-27
dot icon18/04/2013
Termination of appointment of Neil Cooper as a director on 2013-03-27
dot icon18/04/2013
Termination of appointment of Jeanne Marie Clerc as a director on 2013-03-27
dot icon17/04/2013
Termination of appointment of Jeanne Marie Clerc as a secretary on 2013-03-27
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/03/2010
Director's details changed for Ms Jeanne Marie Clerc on 2010-03-31
dot icon30/03/2010
Director's details changed for Neil Cooper on 2010-03-31
dot icon30/03/2010
Secretary's details changed for Jeanne Marie Clerc on 2010-03-31
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon17/03/2009
Capitals not rolled up
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon30/08/2007
Resolutions
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 18/03/07; full list of members
dot icon11/09/2006
Registered office changed on 12/09/06 from: 40 lord street stockport cheshire SK1 3NA
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2005
Return made up to 18/03/05; full list of members
dot icon22/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2004
Registered office changed on 26/07/04 from: unit a richard street portwood stockport SK1 2AX
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 18/03/04; full list of members
dot icon15/02/2004
Ad 01/02/04--------- £ si 98@1=98 £ ic 1/99
dot icon15/02/2004
New director appointed
dot icon10/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon17/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Dean
Director
26/03/2013 - 14/11/2013
78
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/03/2003 - 17/03/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/03/2003 - 17/03/2003
9963
Taylor, Anthony Mark
Director
14/11/2013 - Present
-
Cooper, Neil
Director
31/01/2004 - 26/03/2013
-

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 GOLLUM SHIPPING LTD

GOLLUM SHIPPING LTD is an(a) Dissolved company incorporated on 17/03/2003 with the registered office located at 33 Bridge Street, Padiham, Burnley, Lancashire BB12 8LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLLUM SHIPPING LTD?

toggle

GOLLUM SHIPPING LTD is currently Dissolved. It was registered on 17/03/2003 and dissolved on 02/03/2015.

Where is GOLLUM SHIPPING LTD located?

toggle

GOLLUM SHIPPING LTD is registered at 33 Bridge Street, Padiham, Burnley, Lancashire BB12 8LA.

What does GOLLUM SHIPPING LTD do?

toggle

GOLLUM SHIPPING LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for GOLLUM SHIPPING LTD?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved via voluntary strike-off.