Company NameInterbrit Shipping Limited
Company StatusDissolved
Company Number02683170
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rodney Lilley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 2 C/O Waddington & Ledger
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMiss Linda Rose Wheelwright
NationalityBritish
StatusClosed
Appointed16 August 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 January 2011)
RoleAccountant
Correspondence AddressGate 2 C/O Waddington & Ledger
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr William Arthur Cameron
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1996)
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Ellesmere Port
South Wirral
Cheshire
L65 9BG
Director NameJohn Richard Gilmartin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawson Gardens
Slyne
Lancaster
LA2 6LF
Secretary NameMr Bent Von Essen
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressFennetaz 4
Ch 1722
Bourguillon
Switzerland
Director NameLeslie Albert Ferguson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Norlands Park
Widnes
Cheshire
WA8 5BH
Secretary NameCatherine Margaret Ferguson
NationalityBritish
StatusResigned
Appointed13 October 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2006)
RoleCredit Controller
Correspondence Address27 Norlands Park
Widnes
Cheshire
WA8 5BH
Director NamePhilip Swift
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2010)
RoleManager
Correspondence Address21 Meadowbank Drive
Little Sutton
Cheshire
CH66 4JF
Wales

Location

Registered AddressGate 2 C/O Waddington & Ledger
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth-£57,252
Cash£126
Current Liabilities£228,914

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 10,001
(4 pages)
26 February 2010Director's details changed for Rodney Lilley on 31 January 2010 (2 pages)
26 February 2010Secretary's details changed for Linda Rose Wheelwright on 31 January 2010 (1 page)
26 February 2010Director's details changed for Rodney Lilley on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 10,001
(4 pages)
26 February 2010Secretary's details changed for Linda Rose Wheelwright on 31 January 2010 (1 page)
26 January 2010Termination of appointment of Philip Swift as a director (1 page)
26 January 2010Termination of appointment of Philip Swift as a director (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
9 August 2007Return made up to 31/01/07; full list of members (7 pages)
9 August 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2007Registered office changed on 18/07/07 from: 6 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 6 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
31 August 2006Particulars of mortgage/charge (7 pages)
31 August 2006Particulars of mortgage/charge (7 pages)
24 August 2006Registered office changed on 24/08/06 from: marine house 6 cotton street liverpool merseyside L3 7DY (1 page)
24 August 2006Registered office changed on 24/08/06 from: marine house 6 cotton street liverpool merseyside L3 7DY (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
13 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 October 2005Registered office changed on 20/10/05 from: haines watts pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page)
20 October 2005Registered office changed on 20/10/05 from: haines watts pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page)
16 February 2005Return made up to 31/01/05; full list of members (6 pages)
16 February 2005Return made up to 31/01/05; full list of members (6 pages)
20 December 2004Registered office changed on 20/12/04 from: trident house 31/33 dale street liverpool L2 2HF (1 page)
20 December 2004Registered office changed on 20/12/04 from: trident house 31/33 dale street liverpool L2 2HF (1 page)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2003Nc inc already adjusted 07/11/03 (1 page)
22 December 2003Nc inc already adjusted 07/11/03 (1 page)
22 December 2003Ad 11/11/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2003Ad 11/11/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 October 2003Secretary resigned (1 page)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 31/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 May 1998Return made up to 31/01/98; no change of members (4 pages)
22 May 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1997Return made up to 31/01/97; no change of members (4 pages)
11 March 1997Return made up to 31/01/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned;new director appointed (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned;new director appointed (2 pages)
18 March 1996Return made up to 31/01/96; full list of members (6 pages)
18 March 1996Return made up to 31/01/96; full list of members (6 pages)
15 November 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
15 November 1995Accounts made up to 31 July 1995 (3 pages)
15 December 1992Ad 06/11/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 December 1992Ad 06/11/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)