Company NamePENN Shipping Limited
Company StatusDissolved
Company Number03065620
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJane South
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleProperty Dealer
Correspondence AddressCompass House 100 High Street
Brightlingsea
Colchester
CO7 0EG
Director NameColin Michael John South
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleShipping Agent/Property Dealer
Correspondence AddressCompass House
100 High Street
Brightlingsea
Essex
CO7 0EG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

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

Filing History

17 October 2000First Gazette notice for compulsory strike-off (1 page)
9 November 1999Director resigned (1 page)
20 July 1999Ad 01/11/98--------- £ si 98@1 (2 pages)
20 July 1999Return made up to 07/06/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 07/06/98; no change of members (4 pages)
21 April 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
26 November 1997Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 07/06/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
24 October 1995Accounting reference date notified as 31/07 (1 page)
15 September 1995Registered office changed on 15/09/95 from: international house 31 church road hendon. London NW4 4EB. (1 page)
15 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Incorporation (22 pages)