OUGHTRED & HARRISON (SHIPPING) LIMITED

Register to unlock more data on OkredoRegister

OUGHTRED & HARRISON (SHIPPING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206221

Incorporation date

15/12/1987

Size

Full

Contacts

Registered address

Registered address

Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2010
Application to strike the company off the register
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/10/2010
Withdraw the company strike off application
dot icon04/10/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon15/09/2010
Application to strike the company off the register
dot icon10/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon10/12/2009
Director's details changed for Martin Carr on 2009-12-11
dot icon10/12/2009
Director's details changed for Stuart Innes on 2009-12-11
dot icon10/12/2009
Director's details changed for Colin Fisher on 2009-12-11
dot icon30/11/2009
Termination of appointment of Paul Revill as a director
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Registered office changed on 30/06/2009 from units 5-6, parkway trading estate, cranford lane hounslow middlesex TW5 9QA united kingdom
dot icon16/03/2009
Registered office changed on 17/03/2009 from wellington house 108 beverley road hull east riding of yorkshire HU3 1XA
dot icon15/03/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon23/10/2008
Full accounts made up to 2008-04-30
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon20/10/2008
Director and Secretary's Change of Particulars / martin carr / 21/10/2008 / HouseName/Number was: , now: 153A; Street was: 17 waldegrave gardens, now: fairfax road; Post Town was: twickenham, now: teddington; Post Code was: TW1 4PQ, now: TW11 9BU; Country was: , now: united kingdom
dot icon22/05/2008
Director appointed stuart innes
dot icon22/05/2008
Director and secretary appointed martin carr
dot icon22/05/2008
Appointment Terminated Director keith hughan
dot icon22/05/2008
Appointment Terminated Director philip copland
dot icon22/05/2008
Appointment Terminated Director and Secretary george woodall
dot icon07/11/2007
Director's particulars changed
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon16/08/2007
Full accounts made up to 2007-04-30
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2006-04-30
dot icon09/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon26/10/2005
Return made up to 20/10/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon21/10/2004
Return made up to 20/10/04; full list of members
dot icon21/10/2004
Director's particulars changed
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2004-04-30
dot icon15/08/2004
Auditor's resignation
dot icon12/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon13/02/2004
Secretary's particulars changed
dot icon19/11/2003
Full accounts made up to 2003-04-30
dot icon12/11/2003
Return made up to 20/10/03; full list of members
dot icon18/05/2003
New director appointed
dot icon09/04/2003
Director's particulars changed
dot icon23/02/2003
Full accounts made up to 2002-04-30
dot icon11/11/2002
Return made up to 20/10/02; full list of members
dot icon25/10/2001
Director's particulars changed
dot icon25/10/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
Director's particulars changed
dot icon11/10/2001
New director appointed
dot icon20/09/2001
Full accounts made up to 2001-04-30
dot icon26/01/2001
Particulars of mortgage/charge
dot icon09/12/2000
Director's particulars changed
dot icon06/12/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon20/11/2000
Full accounts made up to 2000-06-30
dot icon06/11/2000
Return made up to 20/10/00; full list of members
dot icon06/11/2000
Registered office changed on 07/11/00
dot icon03/08/2000
New director appointed
dot icon03/11/1999
Return made up to 20/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-06-30
dot icon22/07/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-06-30
dot icon01/12/1998
Return made up to 20/10/98; no change of members
dot icon01/12/1998
Director's particulars changed
dot icon01/12/1998
Director's particulars changed
dot icon01/12/1998
Director's particulars changed
dot icon01/12/1998
Director's particulars changed
dot icon04/12/1997
Return made up to 20/10/97; full list of members
dot icon04/12/1997
Director's particulars changed
dot icon16/10/1997
Full accounts made up to 1997-06-30
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Secretary resigned
dot icon21/11/1996
Full accounts made up to 1996-06-30
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon02/11/1996
Return made up to 20/10/96; no change of members
dot icon24/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 20/10/95; full list of members
dot icon21/05/1995
Memorandum and Articles of Association
dot icon29/04/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon07/11/1994
Return made up to 20/10/94; no change of members
dot icon31/01/1994
Director resigned
dot icon14/12/1993
Return made up to 20/10/93; no change of members
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon17/12/1992
Auditor's resignation
dot icon08/12/1992
Director resigned
dot icon04/11/1992
Accounts for a small company made up to 1992-03-31
dot icon04/11/1992
Return made up to 20/10/92; full list of members
dot icon04/11/1992
Director's particulars changed
dot icon17/11/1991
Accounts for a small company made up to 1991-03-31
dot icon17/11/1991
Return made up to 20/10/91; no change of members
dot icon15/10/1991
New director appointed
dot icon07/10/1991
New director appointed
dot icon23/12/1990
Accounts for a small company made up to 1990-03-31
dot icon23/12/1990
Return made up to 07/11/90; no change of members
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon08/11/1989
Return made up to 20/10/89; full list of members
dot icon12/10/1988
New director appointed
dot icon13/06/1988
Wd 10/05/88 pd 03/02/88--------- £ si 2@1
dot icon22/05/1988
Certificate of change of name
dot icon03/03/1988
Accounting reference date notified as 31/03
dot icon24/02/1988
Registered office changed on 25/02/88 from: 2 baches street london N1 6UB
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Memorandum and Articles of Association
dot icon09/02/1988
Resolutions
dot icon08/02/1988
Certificate of change of name
dot icon15/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Martin
Director
18/04/2008 - Present
7
Copland, Philip
Director
01/07/2000 - 18/04/2008
3
Sheekey, Geoffrey Leslie
Director
05/10/2001 - 09/08/2004
14
Innes, Stuart
Director
18/04/2008 - Present
3
Woodall, George Simpson
Director
01/05/2003 - 18/04/2008
4

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 OUGHTRED & HARRISON (SHIPPING) LIMITED

OUGHTRED & HARRISON (SHIPPING) LIMITED is an(a) Dissolved company incorporated on 15/12/1987 with the registered office located at Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZ. 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 OUGHTRED & HARRISON (SHIPPING) LIMITED?

toggle

OUGHTRED & HARRISON (SHIPPING) LIMITED is currently Dissolved. It was registered on 15/12/1987 and dissolved on 25/04/2011.

Where is OUGHTRED & HARRISON (SHIPPING) LIMITED located?

toggle

OUGHTRED & HARRISON (SHIPPING) LIMITED is registered at Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZ.

What does OUGHTRED & HARRISON (SHIPPING) LIMITED do?

toggle

OUGHTRED & HARRISON (SHIPPING) LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for OUGHTRED & HARRISON (SHIPPING) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.