Company NameM.K. Shipping Services Limited
Company StatusDissolved
Company Number02886893
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)

Directors

Director NameMr Kevin Hymas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(same day as company formation)
RoleShipping & Transport
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater
Argent Street
Grays
Essex
RM17 6PG
Director NameMr Michael Ronald Leary
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(same day as company formation)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Joydens Wood Road
Bexley
Kent
DA5 2HU
Director NameMr Keith Ronald Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(same day as company formation)
RoleShipping & Transport
Correspondence Address1 St Andrews Place
Shenfield
Brentwood
Essex
CM15 8HH
Secretary NameSusan Janet Hymas
NationalityBritish
StatusCurrent
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressClearwater
Argent Street
Grays
Essex
RM17 6PG
Director NameJohn Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1995)
RoleShipping & Transport
Correspondence AddressMarsh Lodge Buttway Lane
Cliffe
Rochester
Kent
ME3 7QP
Director NameMr Reginald William Hills
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1995)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanford Court
Stanford Avenue
Brighton
East Sussex
BN1 6AQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 October 1996Dissolved (1 page)
8 July 1996Liquidators statement of receipts and payments (5 pages)
8 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1995Appointment of a voluntary liquidator (2 pages)
10 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 18 london road grays essex RM17 5XY (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: quayside house 24 berth tilbury freeport essex RM18 7EG (1 page)
8 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)