STENA LINE DISTRIBUTION LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00889975
CategoryPrivate Limited Company
Incorporated18 Oct 1966
Age57 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution16 Mar 2014
Years10 years, 2 months, 1 day

SUMMARY

STENA LINE DISTRIBUTION LIMITED is an dissolved private limited company with number 00889975. It was incorporated 57 years, 6 months, 30 days ago, on 18 October 1966 and it was dissolved 10 years, 2 months, 1 day ago, on 16 March 2014. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Old address: 1 Suffolk Way Sevenoaks Kent TN13 1YL

Change date: 2012-12-31

Documents

View document PDF

Change sail address company

Date: 31 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-30

Officer name: Per Gunnar Blomdahl

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Olsson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ola Helgesson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed leslie david stracey

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: charter house, park street, ashford, kent. TN24 8EX

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 16/05/96; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Dec 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stena sealink distribution limit ed\certificate issued on 06/11/95

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/05/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 02 Dec 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sealink stena line distribution LIMITED\certificate issued on 16/11/92

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ALBERTS COLLECTABLES LIMITED

20 ROUGEMONT AVENUE,DEVON,TQ2 7JP

Number:04376427
Status:ACTIVE
Category:Private Limited Company

FOSSKA LTD

5 THE BEECHES,OMAGH,BT79 0GY

Number:NI638968
Status:ACTIVE
Category:Private Limited Company

HL&SYMOLIS LTD

275A MOUNT PLEASANT ROAD,LONDON,N17 6HD

Number:09549607
Status:ACTIVE
Category:Private Limited Company

IAN ALLAN (2017) LIMITED

TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:02354769
Status:ACTIVE
Category:Private Limited Company

K GIBBS CONSTRUCTION LIMITED

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:08770349
Status:ACTIVE
Category:Private Limited Company

MILLISUN LIMITED

BUSINESS DEVELOPMENT CENTRE,INDUSTRIAL ES, PONTYPRIDD,CF37 5UR

Number:03736807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source