Company NameShip-Link Terminals Limited
DirectorsIan Chilton and John Stewart Olley
Company StatusDissolved
Company Number00348682
CategoryPrivate Limited Company
Incorporation Date20 January 1939(85 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameIan Chilton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(58 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleAnalyst Programmer
Correspondence Address26 Kingfisher Place
Reading
Berkshire
RG1 8BQ
Director NameJohn Stewart Olley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(58 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleConsultant
Correspondence AddressAnsteys Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NamePercy Ake Valter Kindberg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressLongridge Common Road
Ightham
Sevenoaks
Kent
TN15 9AX
Director NameBjorn Mats Sefbom
NationalitySwedish
StatusResigned
Appointed25 April 1991(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address2 Ormond Yard
London
SW1Y 6JT
Secretary NameIan Burns
NationalityBritish
StatusResigned
Appointed25 April 1991(52 years, 3 months after company formation)
Appointment Duration5 months (resigned 25 September 1991)
RoleCompany Director
Correspondence Address279 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2TY
Secretary NameToni Maria Stewart
NationalityBritish
StatusResigned
Appointed25 October 1991(52 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address9 Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameElling Ellingsen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed05 July 1994(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1996)
RoleCompany Chairman
Correspondence Address10 Mores Gardens
London
SW3 5BB
Director NamePatrick Von Hacht
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed05 July 1994(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1996)
RoleManaging Director
Correspondence AddressKorsvagen 28
Nacka 13142
Sweden

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,891,000
Gross Profit£3,529,000
Net Worth£262,000
Cash£2,660,000
Current Liabilities£914,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (8 pages)
28 February 2000Liquidators statement of receipts and payments (7 pages)
15 October 1999Receiver ceasing to act (1 page)
14 October 1999Receiver's abstract of receipts and payments (2 pages)
23 July 1999Liquidators statement of receipts and payments (6 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Receiver's abstract of receipts and payments (3 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Statement of affairs (25 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Receiver's abstract of receipts and payments (3 pages)
14 January 1998Receiver's abstract of receipts and payments (3 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 43 south street reading berkshire RG1 4QU (1 page)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
12 April 1996Form 3.2 statement of affairs (61 pages)
21 March 1996Administrative Receiver's report (8 pages)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
13 February 1996Appointment of receiver/manager (1 page)
4 January 1996Registered office changed on 04/01/96 from: limehouse wharf gas house road rochester kent ME1 1PL (1 page)
24 August 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)