Company NameThames Pleasure Craft Limited
Company StatusDissolved
Company Number00431400
CategoryPrivate Limited Company
Incorporation Date19 March 1947(77 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Carol Sheila Harries
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House 23 Dartmouth Row
London
SE10 8AW
Secretary NameMrs Carol Sheila Harries
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House 23 Dartmouth Row
London
SE10 8AW
Director NameStanley Brian Harries
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2006)
RoleArt Gallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House
23 Dartmouth Row
London
SE10 8AW
Director NameMiss Christine Joan Scott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration11 years (resigned 17 January 2003)
RoleCompany Director
Correspondence Address10 Handen Road
London
SE12 8NP

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£509

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 December 2005Application for striking-off (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 31 March 1994 (9 pages)