Company NameOnboard Cargo Services Limited
Company StatusDissolved
Company Number01392122
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Ernest Hudson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Perry Street
Billericay
Essex
CM12 0NZ
Secretary NameRoger Michael Dillien
NationalityBritish
StatusClosed
Appointed24 September 1998(19 years, 12 months after company formation)
Appointment Duration10 months (closed 27 July 1999)
RoleFreight Forwarder
Correspondence Address17 Wells Avenue
Southend On Sea
Essex
SS2 6XN
Director NameGary Chapman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressAndrellos Barrowhall Lane
Barling
Southend On Sea
Essex
SS3 0QW
Director NameKeith Sims
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Sandpipers
Shoeburyness
Southend On Sea
Essex
SS3 9AD
Secretary NameKeith Sims
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Sandpipers
Shoeburyness
Southend On Sea
Essex
SS3 9AD
Secretary NameSimon Wilfred Case
NationalityBritish
StatusResigned
Appointed31 March 1995(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressLittle Pidford Farm
Main Road
Rookley
Isle Of Wight
PO38 3NL

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
23 October 1998Return made up to 17/06/98; full list of members (6 pages)
12 October 1998Registered office changed on 12/10/98 from: market square chambers west street rochford essex SS4 1AL (1 page)
29 September 1998Registered office changed on 29/09/98 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
17 August 1998Accounts for a small company made up to 31 October 1996 (7 pages)
6 August 1998Registered office changed on 06/08/98 from: 1 niton road rookley ventor isle of wight PO38 3NP (1 page)
13 June 1997Return made up to 17/06/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 August 1996Return made up to 17/06/96; no change of members (4 pages)
24 June 1996Registered office changed on 24/06/96 from: market square chambers rochford essex SS4 1AL (1 page)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 August 1995Return made up to 17/06/95; full list of members (6 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)