Company NameBarks Williams Shipping Limited
Company StatusDissolved
Company Number01093998
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Patrick Fuller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2000)
RoleShipbroker
Correspondence Address19 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Secretary NameDoreen Jean Fuller
NationalityBritish
StatusClosed
Appointed19 May 1995(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2000)
RoleCompany Director
Correspondence Address19 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameEdward David Dicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1995)
RoleShipbroker
Correspondence AddressWoden Law
Firs Road
Kenley
Surrey
CR8 5LG
Secretary NameLeonard Charles Ewin
NationalityBritish
StatusResigned
Appointed14 March 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address32 St Johns Road
Sidcup
Kent
DA14 4HH
Director NameUgo Paolini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1995)
RoleShip Broker
Correspondence Address39b Carlton Avenue
Kenton
Middlesex
HA3 8AX

Location

Registered AddressGarfield House
165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
2 March 2000Return made up to 10/02/00; full list of members (6 pages)
9 February 2000Application for striking-off (1 page)
19 February 1999Return made up to 24/02/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 March 1998Return made up to 24/02/98; no change of members (4 pages)
30 May 1997Accounts made up to 31 December 1996 (13 pages)
27 February 1997Return made up to 24/02/97; no change of members (4 pages)
16 April 1996Accounts made up to 31 December 1995 (13 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Return made up to 26/02/96; full list of members (6 pages)
2 February 1996£ ic 10000/4900 29/12/95 £ sr 5100@1=5100 (1 page)
16 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Secretary resigned (2 pages)
26 May 1995Registered office changed on 26/05/95 from: unit 202 new loom house 101 back church lane london E1 (1 page)
16 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)