Company NameP & G (Malawi) Limited
Company StatusDissolved
Company Number00013928
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameLanka Plantations Company Plc(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas George Saveker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years (closed 16 July 2002)
RoleSecretary
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years (closed 16 July 2002)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(92 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(95 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 July 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£195,022
Current Liabilities£195,022

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
24 July 2001Return made up to 06/07/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
17 July 2000Return made up to 06/07/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1999Re-registration of Memorandum and Articles (9 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Return made up to 06/07/98; no change of members (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
23 July 1996Full accounts made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 06/07/96; no change of members (7 pages)
1 February 1996Company name changed lanka plantations company PLC(th e)\certificate issued on 02/02/96 (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)