Company NameStewart Chartering Limited
DirectorsAlan Robert Scofield and Michael Roy Tyler
Company StatusDissolved
Company Number00504725
CategoryPrivate Limited Company
Incorporation Date22 February 1952(72 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAlan Robert Scofield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1954(2 years, 4 months after company formation)
Appointment Duration69 years, 10 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address40 Valley Road
Orpington
Kent
BR5 3DQ
Director NameMichael Roy Tyler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Correspondence Address66 Lakeside Drive
Bromley
Kent
BR2 8QJ
Secretary NameIrene Mary Pearce
NationalityBritish
StatusCurrent
Appointed01 January 1996(43 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressFlat 7 6 Vanbrugh Park Road West
London
SE3 7QD
Director NameKeith Charles Brown
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleShipbroker
Correspondence Address18 Fenns Way
Woking
Surrey
GU21 4BJ
Director NameMr Peter Cyril Goodger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleShipbroker
Correspondence Address2 Logs Hill
Bromley
Kent
BR1 2PL
Secretary NameMr Charles Jeffrey Scott Gibbons
NationalityBritish
StatusResigned
Appointed02 November 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Walk
Beckenham
Kent
BR3 1JH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£117,335
Cash£179,957
Current Liabilities£372,184

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2003Dissolved (1 page)
24 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Statement of affairs (4 pages)
1 September 1997Appointment of a voluntary liquidator (2 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1997Registered office changed on 06/08/97 from: meridian house royal hill greenwich london SE10 8RW (1 page)
8 November 1996Return made up to 02/11/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 November 1995Return made up to 02/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)