Company NameGrenfell Shipping Ltd.
Company StatusDissolved
Company Number00134627
CategoryPrivate Limited Company
Incorporation Date17 March 1914(110 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesEdward Nicholson Limited and Edward Nicholson (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSebastian Gardiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(86 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressWynthorn
12 Rocky Lane
Heswall
Merseyside
CH60 0BY
Wales
Director NameJoseph Quinn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(86 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address211 Templeogue Road
Terenure
Dublin
6w
Irish
Director NameTrevor Dumbleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2002(88 years, 6 months after company formation)
Appointment Duration19 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address53 Lambourne Wood
Cabinteely
Dublin 18
Irish
Director NameLiam Kennedy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2002(88 years, 6 months after company formation)
Appointment Duration19 years (closed 07 September 2021)
RoleCompany Director
Correspondence AddressApartment 19 Watergold
East Village
Douglas
County Cork
Irish
Secretary NameDavid Quinn
NationalityIrish
StatusClosed
Appointed29 August 2002(88 years, 6 months after company formation)
Appointment Duration19 years (closed 07 September 2021)
RoleSecretary
Correspondence Address3 The Cove
Malahide
County Dublin
Irish
Director NameRobert Ian Cowan
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleShip Broker
Correspondence AddressRake House
Burton
South Wirral
Cheshire
L63 4TE
Director NameMr Robin Grenfell Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 July 2000)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Director NameBrian William Lovelady
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1992)
RoleTransport Manager
Correspondence Address183 Moor Lane
Great Crosby
Liverpool
Merseyside
L23 2XB
Secretary NameGraham Anwyl Penson Caswell
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address18 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Secretary NameJudith Caroline Bird
NationalityBritish
StatusResigned
Appointed28 February 1995(81 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 1998)
RoleCompany Director
Correspondence AddressChurch House
Burton
Neston
Cheshire
L64 5TQ
Secretary NameSebastian Gardiner
NationalityBritish
StatusResigned
Appointed03 July 2000(86 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressWynthorn
12 Rocky Lane
Heswall
Merseyside
CH60 0BY
Wales

Location

Registered AddressNew Extention Quay
North Wall Terminal
Ellesmere Port
Cheshire
CH65 2JF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£6,610

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2017Restoration by order of the court (2 pages)
18 May 2017Restoration by order of the court (2 pages)
5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (2 pages)
7 January 2004Return made up to 01/12/03; full list of members (8 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 August 2003New secretary appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002Return made up to 01/12/01; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: church house burton neston cheshire L64 5TQ (1 page)
20 November 2000Director resigned (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 January 1999Return made up to 01/12/98; full list of members (6 pages)
19 January 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: charter house victoria road runcorn cheshire WA7 5SS (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
12 February 1998Return made up to 01/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
10 December 1996Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
(4 pages)
23 January 1996Return made up to 01/12/95; full list of members (6 pages)
12 October 1995Full group accounts made up to 28 February 1995 (20 pages)
26 July 1995Company name changed edward nicholson (holdings) limi ted\certificate issued on 27/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)