Harris & Dixon Shipbrokers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

H & D SHIPBROKERS LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 03255491
Record last updated Sunday, April 19, 2015 12:26:20 PM UTC
Official Address Haslers Old Station Road Loughtonsex Ig104pl Loughton Forest
There are 698 companies registered at this street
Locality Loughton Forest
Region Essex, England
Postal Code IG104PL
Sector Sea and coastal water transport

Charts

Visits

HARRIS & DIXON SHIPBROKERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 26, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 26, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 26, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 16, 2011 Liquidator's progress report 3255... Liquidator's progress report 3255...
Registry Oct 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 19, 2010 Liquidator's progress report 3255... Liquidator's progress report 3255...
Registry Aug 7, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 12, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 2008 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Aug 1, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Aug 1, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 1, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 9, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 9, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 9, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 24, 2007 Annual return Annual return
Financials May 23, 2007 Annual accounts Annual accounts
Registry Sep 25, 2006 Annual return Annual return
Financials Aug 4, 2006 Annual accounts Annual accounts
Registry Oct 20, 2005 Annual return Annual return
Financials Sep 29, 2005 Annual accounts Annual accounts
Registry Sep 13, 2004 Annual return Annual return
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Annual return Annual return
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Resignation of a director Resignation of a director
Registry Dec 31, 2002 Resignation of one Tanker Broker and one Director (a man) Resignation of one Tanker Broker and one Director (a man)
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 27, 2002 Appointment of a director Appointment of a director
Registry Oct 9, 2002 Annual return Annual return
Registry Sep 1, 2002 Appointment of a man as Tanker Broker and Director Appointment of a man as Tanker Broker and Director
Registry Oct 16, 2001 Annual return Annual return
Financials Oct 2, 2001 Annual accounts Annual accounts
Registry Sep 27, 2000 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Mar 31, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 21, 1999 Annual return Annual return
Registry Sep 13, 1999 Appointment of a director Appointment of a director
Registry Sep 1, 1999 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Financials Aug 19, 1999 Annual accounts Annual accounts
Registry Sep 7, 1998 Annual return Annual return
Financials Sep 3, 1998 Annual accounts Annual accounts
Registry Sep 24, 1997 Annual return Annual return
Registry Jan 25, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 16, 1997 Adopt mem and arts Adopt mem and arts
Registry Jan 15, 1997 Company name change Company name change
Registry Jan 14, 1997 Change of name certificate Change of name certificate
Registry Jan 9, 1997 Memorandum of association Memorandum of association
Registry Dec 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1996 Director resigned, new director appointed 3255... Director resigned, new director appointed 3255...
Registry Oct 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1996 Director resigned, new director appointed 3255... Director resigned, new director appointed 3255...
Registry Oct 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1996 Director resigned, new director appointed 3255... Director resigned, new director appointed 3255...
Registry Sep 27, 1996 Four appointments: 4 men Four appointments: 4 men
Registry Sep 26, 1996 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)