Company NameOcean Liner Agencies Ltd.
Company StatusDissolved
Company Number02779214
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Lionel Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityMaltese
StatusClosed
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Capua Street
Sliema Malta
Malta
Secretary NameMr Robert William Brown
NationalityBritish
StatusClosed
Appointed16 June 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address22 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr David Garratt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Stock Grove
Milnrow
Rochdale
Lancashire
OL16 3XB
Director NameMr Leo Sherlock
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleSales/Marketing Consultant
Correspondence Address31 Fir Road
Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameMr David Garratt
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Stock Grove
Milnrow
Rochdale
Lancashire
OL16 3XB
Director NameMr Robert William Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleShipping
Correspondence Address22 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr Alfred John Pollacco
Date of BirthOctober 1933 (Born 90 years ago)
NationalityMaltese
StatusResigned
Appointed22 January 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressIl-Holqien
Triq L-Insolja
Attard Bzn 0j
Malta
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 The Broadway
Grays Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth£16,064
Cash£80,137
Current Liabilities£98,642

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
19 October 1999Ad 31/12/98--------- £ si 12000@1 (2 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 13/01/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
22 January 1998Return made up to 13/01/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 13/01/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)