Company NameOceanic International Limited
Company StatusDissolved
Company Number01977489
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Carol Ann Barber
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleSecretary/Book Keeper
Correspondence Address58 Main Street
Wawne
Hull
North Humberside
HU7 5XH
Director NameMr Michael Sidney Barber
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Main Street
Wawne
Hull
North Humberside
HU7 5XH
Director NameIan Christopher Bottomley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleFreight Forwarder
Correspondence Address29 Nestor Grove
Bilton Grange Estate
Hull
HU9 4DB
Secretary NameMrs Carol Ann Barber
NationalityBritish
StatusClosed
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address58 Main Street
Wawne
Hull
North Humberside
HU7 5XH
Director NameDavid Michael Kuhr Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1998)
RoleOperations Manager
Correspondence Address2 Ocean Boulevard
Victoria Dock
Hull
East Yorkshire
HU9 1TG
Director NameDavid Laws
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1998)
RoleAccountant
Correspondence Address6 Trafford Road
Kingston Road Willerby
Hull
East Yorkshire
HU10 6AJ

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
24 March 2000Receiver ceasing to act (1 page)
7 July 1999Registered office changed on 07/07/99 from: 45 percy street hull HU2 8HL (1 page)
14 December 1998Administrative Receiver's report (7 pages)
21 September 1998Registered office changed on 21/09/98 from: oceanic house stockholm road sutton fields hull HU7 0XW (1 page)
14 September 1998Appointment of receiver/manager (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
21 August 1998Return made up to 15/07/98; no change of members (6 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 15/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Return made up to 15/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Return made up to 15/07/95; no change of members (4 pages)
8 August 1990Accounts for a small company made up to 31 December 1989 (2 pages)
8 August 1990Return made up to 25/07/90; full list of members (4 pages)
1 June 1989Accounts for a small company made up to 31 December 1988 (2 pages)
1 June 1989Return made up to 18/05/89; full list of members (4 pages)
25 November 1988Return made up to 28/10/88; full list of members (4 pages)
9 November 1988Accounts for a small company made up to 31 December 1987 (2 pages)
10 August 1987Return made up to 14/07/87; full list of members (4 pages)
15 January 1987Company name changed oceanic agencies (U.K.) LIMITED\certificate issued on 15/01/87 (2 pages)