Company NameAphrodite Shipping Limited
DirectorsJohn Trevor Steele and Roger Mark Wylde Carrington
Company StatusDissolved
Company Number02661849
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Trevor Steele
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleShipping & Forwarding Agent
Correspondence Address51 Charteris Road
Lower Grange
Bradford
West Yorkshire
BD8 0PZ
Director NameMr Roger Mark Wylde Carrington
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(8 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleTextile Executive
Country of ResidenceEngland
Correspondence AddressAnslea Hallas Bridge
Cullingworth
Bradford
West Yorkshire
BD13 5BT
Director NameMr Clive William Edwards
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1993)
RoleShipping & Forwarding Agent
Country of ResidenceEngland
Correspondence Address14 Greenton Crescent
Queensbury
Bradford
West Yorkshire
BD13 2AZ
Secretary NameMrs Caroline Ann Steele
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 April 1992)
RoleSecretary
Correspondence Address51 Charteris Road
Lower Grange
Bradford
West Yorkshire
BD8 0PZ
Secretary NameMr Roger Mark Wylde Carrington
NationalityBritish
StatusResigned
Appointed16 April 1992(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleTextile Executive
Country of ResidenceEngland
Correspondence AddressAnslea Hallas Bridge
Cullingworth
Bradford
West Yorkshire
BD13 5BT
Secretary NameKenneth Vincent Firth
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1994)
RoleSecretary
Correspondence Address33 Uplands Avenue
Clayton Heights
Bradford
West Yorkshire
BD13 1ER
Director NameJulian Anthony Steel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 1994)
RoleFreight Executive
Correspondence Address31 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 0EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 1997Dissolved (1 page)
27 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (6 pages)
31 May 1995Liquidators statement of receipts and payments (6 pages)