Company NameDredger Shipping Limited
Company StatusDissolved
Company Number06942152
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2016)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,503
Cash£1,751
Current Liabilities£92,248

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100,000
(6 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(4 pages)
17 February 2015Micro company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Christopher Stephen Smith on 24 June 2012 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 23 June 2012 (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 October 2011Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
23 June 2009Incorporation (14 pages)