Company NamePoolship Limited
DirectorsAnthony William Wallace Brierley and Nicole Sabina Dawson
Company StatusDissolved
Company Number01881888
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(10 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(10 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed06 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Dissolved (1 page)
6 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2001Appointment of a voluntary liquidator (1 page)
4 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Registered office changed on 02/04/01 from: 91 waterloo road london SE1 8XP (1 page)
29 March 2001Declaration of solvency (3 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
10 August 1999Full accounts made up to 31 March 1999 (6 pages)
18 August 1998Return made up to 06/08/98; full list of members (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Return made up to 06/08/97; full list of members (9 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
6 September 1995Return made up to 06/08/95; full list of members (18 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)