Company NameSanita Shipping Limited
DirectorChristopher John Daure
Company StatusDissolved
Company Number01428750
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameEric Andrew Markey
NationalityBritish
StatusCurrent
Appointed30 May 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address8 Wesley Grove
Bradford
West Yorkshire
BD10 9RX
Secretary NameMrs Janet Rhona Daure
NationalityBritish
StatusCurrent
Appointed01 October 1998(19 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMrs Sandra Maria Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressWoodlands Ellar Carr Road
Cullingworth
Bradford
West Yorkshire
BD13 5HX
Secretary NameMrs Sandra Maria Daure
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressWoodlands Ellar Carr Road
Cullingworth
Bradford
West Yorkshire
BD13 5HX

Location

Registered AddressThird Floor
Norwich House Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£88,040
Cash£302
Current Liabilities£256,892

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
27 February 2001Statement of affairs (9 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
2 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Registered office changed on 01/02/01 from: royds house cemetery road bradford west yorkshire BD8 9RS (1 page)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Particulars of mortgage/charge (3 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Return made up to 24/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Return made up to 24/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 24/12/95; no change of members (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)