Company NameB & A Shipping Services Limited
Company StatusDissolved
Company Number05140406
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameAlexander George Bulman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Gladiator Way
Colchester
Essex
CO2 9PS
Director NameBarry William Vernon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Launceston Close
Colchester
Essex
CO2 8UR
Secretary NameAlexander George Bulman
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Gladiator Way
Colchester
Essex
CO2 9PS

Location

Registered AddressNo 4 The Courtyard
Balls Farm Tye Road
Elmstead Market
Colchester
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
8 August 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
1 August 2005Registered office changed on 01/08/05 from: unit 6F grange way business centre, grange way colchester essex CO2 8HG (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
28 May 2004Incorporation (16 pages)