Company NameG.A.C. Shipping (U.K.) Limited
Company StatusDissolved
Company Number00962927
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 7 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mohamed Eslah
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(23 years after company formation)
Appointment Duration13 years, 10 months (closed 15 August 2006)
RoleShipping Executive
Correspondence AddressWarrens Mead
Ashtead
Surrey
KT21 2SN
Director NameLennart Hellstenius
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed21 October 1992(23 years after company formation)
Appointment Duration13 years, 10 months (closed 15 August 2006)
RoleShipping Executive
Correspondence AddressCoppleham House
Winsford
Minehead
Somerset
TA24 7AF
Secretary NameMasoud Shababi
NationalityBritish
StatusClosed
Appointed01 August 2003(33 years, 10 months after company formation)
Appointment Duration3 years (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinsford House
Warren Drive
Kingswood
Surrey
KT20 6PT
Director NameColin Lambert Pielow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 01 July 1991)
RolePublisher
Correspondence AddressDonnybrook Farm Wimland Road
Rusper
Horsham
West Sussex
RH12 4QU
Secretary NameRobert William Pedlow
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressPine Cottage
Kings Lane
Windlesham
Surrey
Gu20
Secretary NameLennart Hellstenius
NationalitySwedish
StatusResigned
Appointed21 October 1992(23 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2003)
RoleShipping Executive
Correspondence AddressCoppleham House
Winsford
Minehead
Somerset
TA24 7AF

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,742
Cash£10,721
Current Liabilities£26,514

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
14 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 01/04/05; full list of members (3 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
25 April 2003Return made up to 01/04/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 April 2002Return made up to 01/04/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 April 2001Return made up to 01/04/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Return made up to 01/04/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Return made up to 01/04/98; no change of members (4 pages)
10 April 1997Return made up to 01/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 July 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Registered office changed on 27/06/96 from: broad oak house 1 grover walk corringham essex SS17 7LU (1 page)
1 May 1996Return made up to 01/04/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
4 May 1995Return made up to 01/04/95; no change of members (4 pages)