Company NameInternational Marine Management (Bond) Limited
Company StatusDissolved
Company Number02637420
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameKersip (No.1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2004(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(14 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NamePeter John Whaley Shuttleworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Director NameMr Paul David Ridewood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressThe Moorings Bridge Road
Levington
Ipswich
Suffolk
IP10 0LZ
Director NameMr David Charles John Munns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Secretary NameMr David Charles John Munns
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NamePaul Robert Fox
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Whinyard Way
Felixstowe
Suffolk
IP11 9TG
Director NameNeil Alexander Warmisham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 October 2004)
RoleCompany Director
Correspondence Address1 Moat Cottages
Cemetery Lane
Ipswich
Suffolk
IP4 2TZ
Director NameDavid Russel Taylor
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address232 Colchester Road
Ipswich
Suffolk
IP4 4QZ
Director NameMr Ian James Pratt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlakemore
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Director NameStephen Michael Bloomfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address6 Friends Walk
Kesgrave
Ipswich
Suffolk
IP5 2FH
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed30 November 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed29 October 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Pd Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
1 July 2021Application to strike the company off the register (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
22 July 2004Return made up to 25/06/04; full list of members (3 pages)
22 July 2004Return made up to 25/06/04; full list of members (3 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
24 September 2003Registered office changed on 24/09/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
5 August 2003Return made up to 25/06/03; full list of members (8 pages)
5 August 2003Return made up to 25/06/03; full list of members (8 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
9 January 2003New secretary appointed;new director appointed (3 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed;new director appointed (3 pages)
9 January 2003Secretary resigned;director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
4 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 25/06/99; full list of members (8 pages)
21 June 1999Return made up to 25/06/99; full list of members (8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 June 1998Return made up to 25/06/98; no change of members (6 pages)
22 June 1998Return made up to 25/06/98; no change of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 July 1997Return made up to 25/06/97; no change of members (6 pages)
2 July 1997Return made up to 25/06/97; no change of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 August 1996Return made up to 25/06/96; full list of members (6 pages)
9 August 1996Return made up to 25/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 August 1991Incorporation (19 pages)
13 August 1991Incorporation (19 pages)