Company NameBos Shipping Limited
DirectorsWilliam Alexander Dayes and Thomas Willem Van Buuren
Company StatusDissolved
Company Number01094146
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAdrian Philip Binney
NationalityBritish
StatusCurrent
Appointed08 August 1994(21 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence AddressRookwood 68 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameWilliam Alexander Dayes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(22 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleOperations Dir
Correspondence Address97 Rosmead Street
Newbridge Road
Hull
North Yorkshire
HU9 2TE
Director NameThomas Willem Van Buuren
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 1996(23 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressEs Doorn 16 Maasoluid
South Holland 3142 Ka
Holland
Foreign
Director NameMr Thomas William Dawes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1993)
RoleGeneral Manager
Correspondence Address9 Lindholme
Scotter
Gainsborough
Lincolnshire
DN21 3UR
Director NameMr David Ehde
Date of BirthApril 1929 (Born 95 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleShipper
Correspondence AddressViolstigen 7
S-13300 Saltsjobaden
Foreign
Director NameMr Jan Tommy Lark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressHanktorpsgatan 71
72476 Vasteras
Sweden
Director NameMr Sven-Uno Persson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1994)
RoleSenior Vice President Gorthon Invest
Correspondence AddressYnglingagatan 7c
2177y Malmoe
Foreign
Secretary NameMr Keith Baxter Fielding
NationalityBritish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressThe Cottage Clough House
Stones Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5PP
Director NameGosta Andersson
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1993(20 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 1994)
RoleShipbroker
Correspondence AddressStora Torget 1
Oskarshamn
S572 31
Director NameTore Lofberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1993(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 1994)
RoleManaging Director
Correspondence AddressOstergatan 39b
Skanor
230 10 Sweden
Foreign
Director NameBjorn Per Goran Lennegren
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 1994(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressKarlaplan 11
11520 Stockholm
Sweden
Foreign
Director NameAdrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1996)
RoleAccountant
Correspondence AddressRookwood 68 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameMr Joseph Patrick Thomas Dempsey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address117 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ
Director NameGraham Frederick Stratton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(22 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 1996)
RoleSales Director
Correspondence AddressNortholme
Alnwick Road
Lesbury
Northumberland
NE66 3PJ
Director NameGraham Frederick Stratton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(23 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 1996)
RoleManager
Correspondence Address10 Hemswell Court
Lancaster Green
Helmswell Cliff
Gainsorough
DN21 5YQ

Location

Registered AddressThird Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2000Dissolved (1 page)
12 June 2000Completion of winding up (1 page)
17 March 2000Administrator's abstract of receipts and payments (2 pages)
13 March 2000Notice of discharge of Administration Order (4 pages)
13 March 2000Order of court to wind up (3 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
27 May 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1998Administrator's abstract of receipts and payments (2 pages)
20 May 1998Administrator's abstract of receipts and payments (2 pages)
26 January 1998Director resigned (1 page)
4 December 1997Administrator's abstract of receipts and payments (2 pages)
19 June 1997Administrator's abstract of receipts and payments (3 pages)
6 August 1996Statement of administrator's proposal (12 pages)
26 May 1996Registered office changed on 26/05/96 from: kings ferry house burton upon stather scunthorpe lincolnshire DN15 9DJ (1 page)
24 May 1996Notice of Administration Order (1 page)
24 May 1996Administration Order (3 pages)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Director's particulars changed;new director appointed (2 pages)
6 September 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995New director appointed (2 pages)
31 March 1995Full accounts made up to 31 December 1994 (16 pages)
3 April 1987Registered office changed on 03/04/87 from: spartan works carlisle st sheffield (1 page)
17 January 1985Company name changed\certificate issued on 17/01/85 (2 pages)
2 February 1973Incorporation (18 pages)