Company NameThames Barge Company Limited(The)
Company StatusDissolved
Company Number00280491
CategoryPrivate Limited Company
Incorporation Date11 October 1933(90 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas John Juett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2010)
RoleHotel General Manager
Correspondence AddressC-O 2 Heathside Court
28 Avalon Sandbanks Road Lilliput
Poole
Dorset
BH14 8HT
Director NameMrs Patricia Clifton Juett
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address2 Heathside Court
Avalon
Poole
Dorset
BH14 8HT
Director NameTimothy William Juett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2010)
RoleGeologist
Correspondence Address77 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RT
Scotland
Secretary NameAudrey Mackeness Gillies
NationalityBritish
StatusClosed
Appointed16 June 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address37 St Michaels Avenue
Cliftonville
Margate
Kent
CT9 3UH
Director NameMiss Doris Elizabeth Jessie Juett
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(57 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2002)
RoleRetired Secretary
Correspondence Address9 Ormonde Court
London
SW15 6TW

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£190,814
Cash£56,502
Current Liabilities£6,223

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
2 October 2009Return made up to 16/06/09; full list of members (5 pages)
2 October 2009Return made up to 16/06/09; full list of members (5 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 January 2009Return made up to 16/06/08; full list of members (5 pages)
14 January 2009Return made up to 16/06/08; full list of members (5 pages)
12 January 2009Return made up to 16/06/07; full list of members (6 pages)
12 January 2009Return made up to 16/06/07; full list of members (6 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
10 August 2006Return made up to 16/06/06; full list of members (8 pages)
10 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2005Return made up to 16/06/05; full list of members (8 pages)
1 August 2005Return made up to 16/06/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 16/06/04; no change of members (7 pages)
11 October 2004Return made up to 16/06/04; no change of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 July 2003Return made up to 16/06/03; no change of members (7 pages)
11 July 2003Return made up to 16/06/03; no change of members (7 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 June 2001Return made up to 16/06/01; full list of members (8 pages)
22 June 2001Return made up to 16/06/01; full list of members (8 pages)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Return made up to 16/06/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 16/06/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
16 July 1996Return made up to 16/06/96; full list of members (6 pages)
16 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 July 1992Return made up to 16/06/92; no change of members (4 pages)
22 July 1992Return made up to 16/06/92; no change of members (4 pages)
4 September 1990Return made up to 16/06/90; full list of members (4 pages)
4 September 1990Return made up to 16/06/90; full list of members (4 pages)
2 August 1983Annual return made up to 02/08/83 (5 pages)
2 August 1983Accounts made up to 30 September 1982 (10 pages)
2 August 1983Annual return made up to 02/08/83 (5 pages)
2 August 1983Accounts made up to 30 September 1982 (10 pages)