Company NameL T Shipping Limited
DirectorsLeslie George Tubb and Paul Carl Fletcher
Company StatusDissolved
Company Number02515701
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Leslie George Tubb
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(12 months after company formation)
Appointment Duration32 years, 10 months
RoleShipping Agent
Correspondence Address3 York Gardens
Main Street
Willerby
Hull
HU10 6AQ
Secretary NameMrs Andrea Margaret Tubb
NationalityBritish
StatusCurrent
Appointed24 June 1991(12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address3 York Gardens
Mainstreet
Willerby
Hull
HU10 6AQ
Director NameMr Paul Carl Fletcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongview
High Road Londonthorpe
Grantham
Lincolnshire
NG31 9RU

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
Cash£552
Current Liabilities£224,792

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (8 pages)
30 December 2004Liquidators statement of receipts and payments (8 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (8 pages)
11 December 2002Appointment of a voluntary liquidator (1 page)
11 December 2002Statement of affairs (17 pages)
11 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Registered office changed on 14/11/02 from: little fair road hedon road hull north humberside HU9 5LT (1 page)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Return made up to 17/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 17/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Return made up to 17/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1997Return made up to 17/05/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)