Company NamePurfleet Deep Wharf And Storage Company Limited
DirectorsMark Julius Alcock and Adrian Perry
Company StatusDissolved
Company Number00072277
CategoryPrivate Limited Company
Incorporation Date24 December 1901(122 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(93 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(94 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameSally Anne Muddiman
NationalityBritish
StatusCurrent
Appointed06 September 1996(94 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMr George Peter Home
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address1 The Belvoir
Ingatestone
Essex
CM4 9HQ
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameGraham Roger Brown
NationalityBritish
StatusResigned
Appointed15 September 1995(93 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1996)
RoleCompany Director
Correspondence Address6 Kingsway
London
SW14 7HS

Location

Registered AddressPlumtree Court
London
EC4A 4HT
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
Turnover£33,750
Net Worth£4,155,113
Cash£2,183
Current Liabilities£682,112

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C liq ipo (6 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Director's particulars changed (1 page)
20 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Registered office changed on 14/10/96 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
11 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 1996Declaration of solvency (3 pages)
11 October 1996Appointment of a voluntary liquidator (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Secretary resigned (3 pages)
24 September 1996New secretary appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 April 1996Return made up to 25/01/96; full list of members (9 pages)
22 February 1996Full accounts made up to 30 September 1995 (13 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (13 pages)