Company NameCasper Shipping 2 Limited
Company StatusDissolved
Company Number00966927
CategoryPrivate Limited Company
Incorporation Date25 November 1969(54 years, 5 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameClarkson Brothers (Middlesbrough) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKevin Shakesheff
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2003)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressRidgeway
Hutton Rudby
Yarm
Stockton On Tees
TS15 0HB
Secretary NameDavid Mead
NationalityBritish
StatusClosed
Appointed15 October 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2003)
RoleAccountant
Correspondence AddressDudlow Bank
Bank Lane
Faceby
Middlesbrough
TS9 7BP
Director NameMr Jan Bouwens
Date of BirthJuly 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleShipbroker
Correspondence AddressDennenlaan 17 3319 Ea
Dordrecht
Foreign
Director NameIan Stuart Chilvers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Accountant
Correspondence Address2 Woodbridge Road East
Ipswich
Suffolk
IP4 5PA
Director NameAlexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(22 years, 10 months after company formation)
Appointment Duration10 years (resigned 10 October 2002)
RoleShipbroker
Correspondence Address6 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NamePetrus Johannes Van Loef
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1992(22 years, 10 months after company formation)
Appointment Duration10 years (resigned 15 October 2002)
RoleShipbroker
Correspondence Address23 Groenendijk
Lage Zwaluwe
4926 Re
Secretary NameIan Stuart Chilvers
NationalityBritish
StatusResigned
Appointed04 October 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address2 Woodbridge Road East
Ipswich
Suffolk
IP4 5PA
Director NameNiels Jan Anton Von Hombracht
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1997(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressMarykeslingel 36
Barendrecht
2991 Bk
Secretary NameMr David William Rumsey
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS

Location

Registered AddressCleveland Business Centre
1 Watson Street
Middlesborough
Cleveland
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 September 2002Return made up to 22/09/02; full list of members (7 pages)
24 September 2001Return made up to 22/09/01; full list of members (7 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
9 November 2000Secretary's particulars changed (1 page)
16 October 2000Director resigned (1 page)
4 October 2000Return made up to 22/09/00; full list of members (7 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 October 1999Return made up to 22/09/99; full list of members (7 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 September 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
10 June 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 October 1997Return made up to 22/09/97; no change of members (5 pages)
28 October 1996Return made up to 22/09/96; full list of members (6 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 October 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 April 1982Memorandum of association (4 pages)
25 November 1969Incorporation (13 pages)