About

Registered Number: 02598121
Date of Incorporation: 04/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2014 (10 years and 9 months ago)
Registered Address: Hemisphere House 847 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Founded in 1991, P R Shipping (UK) Ltd have registered office in Colchester in Essex, it's status is listed as "Dissolved". This business has 5 directors listed in the Companies House registry. We don't currently know the number of employees at P R Shipping (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Peter Emil Rydhof 01 November 1998 31 January 2009 1
MILNE, Stuart 04 April 1991 11 June 2008 1
WEDE, Mikael Peder 11 June 2008 30 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SALT, Daniel 07 March 2012 - 1
MILNE, Carol Anne 04 April 1991 11 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 March 2014
DS01 - Striking off application by a company 25 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 14 January 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 05 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP03 - Appointment of secretary 28 September 2012
AP01 - Appointment of director 13 September 2012
AA01 - Change of accounting reference date 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 October 2010
AA01 - Change of accounting reference date 13 May 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 24 September 2009
225 - Change of Accounting Reference Date 15 May 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 12 December 2003
287 - Change in situation or address of Registered Office 02 September 2003
CERTNM - Change of name certificate 18 August 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 01 December 2000
287 - Change in situation or address of Registered Office 28 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 10 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
225 - Change of Accounting Reference Date 06 October 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 06 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.