Company NameLimb Shipping & Chartering  Limited
Company StatusDissolved
Company Number05444266
CategoryPrivate Limited Company
Incorporation Date5 May 2005(19 years ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Limb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleFreight Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 West Parklands Drive
North Ferriby
Hull
East Yorkshire
HU14 3EX
Director NameMr Peter John Todd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House West Street
West Butterwick
Scunthorpe
South Humberside
DN17 3LG
Secretary NameMr Christopher Limb
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Parklands Drive
North Ferriby
Hull
East Yorkshire
HU14 3EX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressWhite Rose Park
Larsen Road
Goole
East Yorkshire
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Christopher Limb
51.00%
Ordinary
49 at £1Mr Peter John Todd
49.00%
Ordinary

Financials

Year2014
Net Worth-£25,368
Cash£144
Current Liabilities£26,626

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
21 June 2010Director's details changed for Christopher Limb on 5 May 2010 (2 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Christopher Limb on 5 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages)
21 June 2010Director's details changed for Christopher Limb on 5 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Return made up to 05/05/09; full list of members (4 pages)
23 June 2009Return made up to 05/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from southside terminal albert street goole east yorkshire DN14 5SY (1 page)
30 May 2008Registered office changed on 30/05/2008 from southside terminal albert street goole east yorkshire DN14 5SY (1 page)
30 May 2008Director's change of particulars / peter todd / 01/02/2008 (1 page)
30 May 2008Director's Change of Particulars / peter todd / 01/02/2008 / HouseName/Number was: , now: wentworth house; Street was: wentworth house west street, now: west street; Region was: south humberside, now: north lincolnshire (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)