Company NameIsle Net Shipping Ltd
Company StatusDissolved
Company Number07701665
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMiss Tracy Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMr William Arthur Ruff
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Contact

Websitewww.islenetshipping.com

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Arthur Ruff
99.01%
Ordinary
1 at £1Tracy Smith
0.99%
Ordinary B

Financials

Year2014
Net Worth£61,590
Cash£164,178
Current Liabilities£104,701

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Cessation of Bill Ruff as a person with significant control on 1 June 2017 (1 page)
1 June 2017Termination of appointment of William Arthur Ruff as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Miss Tracy Smith as a director on 1 June 2017 (2 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 101
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
8 August 2012Director's details changed for Mr William Arthur Ruff on 1 February 2012 (2 pages)
8 August 2012Director's details changed for Mr William Arthur Ruff on 1 February 2012 (2 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)