Company NameOBC Shipping (North West) Limited
Company StatusDissolved
Company Number03365416
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameOBC Behrend Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMr Paul Roxburgh Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleShipping Exec
Country of ResidenceUnited Kingdom
Correspondence Address11 The Rowans
Aughton
Ormskirk
Lancashire
L39 6TD
Director NameGordon Sturgess Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Elsworth Close
Formby
Liverpool
L37 2YS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£60,519
Current Liabilities£60,519

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
12 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 06/05/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page)
14 May 2002Return made up to 06/05/02; full list of members (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (4 pages)
26 June 2001Return made up to 06/05/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2000Company name changed obc behrend LIMITED\certificate issued on 03/05/00 (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
5 May 1999Return made up to 06/05/99; no change of members (6 pages)
23 December 1998Full accounts made up to 31 May 1998 (11 pages)
1 May 1998Return made up to 06/05/98; full list of members (8 pages)
9 May 1997Secretary resigned (1 page)
6 May 1997Incorporation (16 pages)