Company NameEastern Produce Shippers Association(The)
Company StatusDissolved
Company Number00162788
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1920(104 years, 4 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr George Jacob Bridge
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(71 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 20 December 2011)
RoleProduce Shipper
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater
Friary Island, Wraysbury
Staines
Middlesex
TW19 5JS
Director NameMr Anthony Graham Scott
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(71 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 20 December 2011)
RoleProduce Shipper
Country of ResidenceUnited Kingdom
Correspondence AddressCreek House
39 The Lane, West Mersea
Colchester
Essex
CO5 8NS
Secretary NameJanice Daphne Warburton
NationalityBritish
StatusClosed
Appointed30 April 1991(71 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 20 December 2011)
RoleCompany Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameNicholas David Callingham-Wilkes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(71 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleProduce Shipper
Correspondence AddressParsonage Farm Long Green Lane
Bardfield Saling
Braintree
Essex
CM7 5EE
Director NameMr Roger Rookes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(71 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1994)
RoleProduce Shipper
Correspondence Address25 Annington Road
London
N2 9NB
Director NameMr Girish Dahyabhai Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed03 October 1994(74 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2000)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address181 Cranley Gardens
Muswell Hill
London
N10 3AG

Location

Registered Address11 De Vere Close,, Hatfield
Peverel,, Chelmsford
Essex
CM3 2LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Financials

Year2014
Turnover£78
Net Worth£258
Cash£303
Current Liabilities£45

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Annual return made up to 30 April 2011 no member list (5 pages)
1 June 2011Annual return made up to 30 April 2011 no member list (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
17 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
15 May 2010Director's details changed for Anthony Graham Scott on 30 April 2010 (2 pages)
15 May 2010Director's details changed for Mr George Jacob Bridge on 30 April 2010 (2 pages)
15 May 2010Director's details changed for Mr George Jacob Bridge on 30 April 2010 (2 pages)
15 May 2010Director's details changed for Anthony Graham Scott on 30 April 2010 (2 pages)
15 May 2010Register inspection address has been changed (1 page)
15 May 2010Register inspection address has been changed (1 page)
10 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
12 May 2009Annual return made up to 30/04/09 (2 pages)
12 May 2009Annual return made up to 30/04/09 (2 pages)
26 May 2008Annual return made up to 30/04/08 (2 pages)
26 May 2008Annual return made up to 30/04/08 (2 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
29 May 2007Annual return made up to 30/04/07 (2 pages)
29 May 2007Annual return made up to 30/04/07 (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 11 de vere close hatfield peverel chelmsford essex CM3 2LS (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: 11 de vere close hatfield peverel chelmsford essex CM3 2LS (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Location of debenture register (1 page)
4 April 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
15 May 2006Annual return made up to 30/04/06 (2 pages)
15 May 2006Annual return made up to 30/04/06 (2 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
17 May 2005Annual return made up to 30/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 May 2005Annual return made up to 30/04/05 (2 pages)
30 April 2004Annual return made up to 30/04/04 (4 pages)
30 April 2004Annual return made up to 30/04/04 (4 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
24 June 2003Annual return made up to 30/04/03 (4 pages)
24 June 2003Annual return made up to 30/04/03 (4 pages)
11 March 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
11 March 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
22 May 2002Annual return made up to 30/04/02 (4 pages)
22 May 2002Annual return made up to 30/04/02 (4 pages)
23 April 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
23 April 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
9 May 2001Annual return made up to 30/04/01 (3 pages)
9 May 2001Annual return made up to 30/04/01 (3 pages)
8 May 2001Full accounts made up to 31 October 2000 (4 pages)
8 May 2001Full accounts made up to 31 October 2000 (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
8 May 2000Annual return made up to 30/04/00 (4 pages)
8 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 2000Full accounts made up to 31 October 1999 (4 pages)
27 March 2000Full accounts made up to 31 October 1999 (4 pages)
24 May 1999Full accounts made up to 31 October 1998 (4 pages)
24 May 1999Full accounts made up to 31 October 1998 (4 pages)
8 May 1999Annual return made up to 30/04/99 (4 pages)
8 May 1999Annual return made up to 30/04/99 (4 pages)
12 May 1998Annual return made up to 30/04/98 (4 pages)
12 May 1998Annual return made up to 30/04/98 (4 pages)
11 February 1998Full accounts made up to 31 October 1997 (4 pages)
11 February 1998Full accounts made up to 31 October 1997 (4 pages)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Secretary's particulars changed (1 page)
19 August 1997Registered office changed on 19/08/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
19 August 1997Registered office changed on 19/08/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
12 May 1997Annual return made up to 30/04/97 (4 pages)
12 May 1997Annual return made up to 30/04/97 (4 pages)
16 April 1997Full accounts made up to 31 October 1996 (4 pages)
16 April 1997Full accounts made up to 31 October 1996 (4 pages)
8 May 1996Annual return made up to 30/04/96 (4 pages)
8 May 1996Annual return made up to 30/04/96 (4 pages)
11 January 1996Full accounts made up to 31 October 1995 (4 pages)
11 January 1996Full accounts made up to 31 October 1995 (4 pages)
4 May 1995Annual return made up to 30/04/95 (4 pages)
4 May 1995Annual return made up to 30/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)