Company NameCasper Shipping 3 Limited
Company StatusDissolved
Company Number01721598
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 12 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameGenchem Shipping 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(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 09 March 2004)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressRidgeway
Hutton Rudby
Yarm
Stockton On Tees
TS15 0HB
Secretary NameDavid Mead
NationalityBritish
StatusClosed
Appointed15 October 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 09 March 2004)
RoleAccountant
Correspondence AddressDudlow Bank
Bank Lane
Faceby
Middlesbrough
TS9 7BP
Director NameMr Richard Frank Moule
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Director NameBarry James Stokes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
102 Mill Hill Road
Kirby
Wirral
L61 4XG
Secretary NameIan Stuart Chilvers
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address2 Woodbridge Road East
Ipswich
Suffolk
IP4 5PA
Director NamePaul Robert Bessey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1994)
RoleManager
Correspondence Address39 Lower Harlings
Shotley Gate
Ipswich
IP9 1RP
Director NameMr Timothy David Edward Gallop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1997)
RoleLiner Agency
Correspondence AddressOakhurst
Blackheath Road, Wenhaston
Halesworth
Suffolk
IP19 9HD
Director NameMr Edward Henry Renshaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Avenue
Bristol
Avon
BS9 4DA
Director NameMr Jan Bouwens
Date of BirthJuly 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed07 March 1997(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 December 1997)
RoleManaging Director
Correspondence AddressDennenlaan 17 3319 Ea
Dordrecht
Foreign
Director NameIan Stuart Chilvers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(13 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 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
Appointed07 March 1997(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 October 2002)
RoleCompany Director
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
Appointed07 March 1997(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address23 Groenendijk
Lage Zwaluwe
4926 Re
Director NameNiels Jan Anton Von Hombracht
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1997(14 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressMarykeslingel 36
Barendrecht
2991 Bk
Secretary NameMr David William Rumsey
NationalityBritish
StatusResigned
Appointed01 March 1998(14 years, 10 months after company formation)
Appointment Duration4 years, 7 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£50,322

Accounts

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

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
21 June 2002Auditor's resignation (1 page)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
9 November 2000Secretary's particulars changed (1 page)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 October 1999Return made up to 20/09/99; no change of members (5 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1998Return made up to 20/09/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
27 October 1997Return made up to 20/09/97; full list of members (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 289-293 high holborn london WC1V 7HY (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
20 October 1996Return made up to 20/09/96; full list of members (6 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
29 September 1995Return made up to 20/09/95; no change of members (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (8 pages)
23 June 1983Articles of association (42 pages)
16 May 1983Memorandum of association (8 pages)