Company NameAnglo Dutch Maritime Limited
DirectorRachael Clarence
Company StatusDissolved
Company Number02978562
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameRachael Clarence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleBook Keeper
Correspondence Address6 The Shires
King Street Lach Dennis
Northwich
Cheshire
CW9 7SE
Secretary NameStephen James Clarence
NationalityBritish
StatusCurrent
Appointed13 October 1996(2 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Shires
King Street Lach Dennis
Northwich
Cheshire
CW9 7SE
Director NameHenry Terence Vernon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Knott Lea Road
Dronfield
Sheffield
Yorkshire
S18 6SB
Secretary NameHenry Terence Vernon
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Knott Lea Road
Dronfield
Sheffield
Yorkshire
S18 6SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Return of final meeting of creditors (1 page)
26 February 1998Appointment of a liquidator (1 page)
26 November 1997Order of court to wind up (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 June 1996Director resigned (1 page)
19 February 1996Accounting reference date extended from 31/10 to 30/11 (1 page)
18 February 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)