Company NameNotsallow 132 Limited
Company StatusDissolved
Company Number04094531
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)
Previous NamesW.T. Shipping Limited and ABX Logistics (Shipping) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameDenis Dormer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address60 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9ER
Director NameJames Alfred Dunn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address29 Hornbeam Close
Brentwood
Essex
CM13 2DE
Director NameMr Jeffrey Paul Hassan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameMr Phillip John Thixton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Station Road
Cliffe
Rochester
Kent
ME3 7RX
Director NameAlan Leslie Watts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address2 St Peters Road
Coggeshall
Essex
CO6 1SU
Director NameDavid Ernest Wheaton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address76 Rush Green Road
Romford
Essex
RM7 0QB
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressWollastons
Brierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2002Application for striking-off (2 pages)
22 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
2 July 2001Company name changed W.T. shipping LIMITED\certificate issued on 02/07/01 (2 pages)
14 February 2001Company name changed abx logistics (shipping) LIMITED\certificate issued on 14/02/01 (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (3 pages)
26 January 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
26 January 2001New director appointed (3 pages)
21 December 2000Company name changed notsallow 132 LIMITED\certificate issued on 22/12/00 (2 pages)