Company NameHumber Baltic Line Limited
Company StatusDissolved
Company Number02865486
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDavid Porter
NationalityBritish
StatusClosed
Appointed01 January 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address15 Aunums Close
Thornton Le Dale
Pickering
East Yorkshire
YO18 7TP
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Secretary NameMr Michael John Swift
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hildyard Road
London
SW6 1SQ
Secretary NameMargaret Joy Ward
NationalityBritish
StatusResigned
Appointed25 April 1994(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressThe Old Estate Office
51 Firle
Lewes
East Sussex
BN8 6LF
Director NameMichael John Swift
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1998)
RoleCompany Director
Correspondence Address4 Hildyard Road
London
SW6 1SQ
Director NameMr Michael John Swift
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hildyard Road
London
SW6 1SQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSigma Management Services (Corporation)
StatusResigned
Appointed25 April 1994(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1996)
Correspondence AddressThe Old Estate Office
Fifty One Firle
Lewes
Sussex
BN8 6LQ

Location

Registered Address29 Bishop Lane
Kingston Upon Hull
East Riding Of Yorkshire
HU1 1PA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
13 August 1999Application for striking-off (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Return made up to 25/10/97; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Registered office changed on 02/02/97 from: 29 bishop lane kingston upon hull east riding of yorkshire HU1 1PA (1 page)
7 January 1997Return made up to 25/10/95; no change of members (6 pages)
7 January 1997Registered office changed on 07/01/97 from: the old estate office fifty one firle sussex BN8 6LQ (1 page)
7 January 1997Return made up to 25/10/96; no change of members (6 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1995 (6 pages)
23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995Compulsory strike-off action has been discontinued (2 pages)
25 May 1995Return made up to 25/10/94; full list of members (6 pages)
25 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 May 1995Director resigned (2 pages)