Company NameJ O Plowright & Co (Tankers) Limited
Company StatusDissolved
Company Number00541253
CategoryPrivate Limited Company
Incorporation Date29 November 1954(69 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(51 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlamore 13 Oak Grove
West Wickham
Kent
BR4 0QP
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusClosed
Appointed03 January 2006(51 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleSecretary
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(52 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Director NameMr Patrick Alfred Stogdon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address132 Coulsdon Road
Coulsdon
Surrey
CR5 2LE
Director NameMr David John Saxby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Corringway
Hampstead Garden Suburb
London
NW11 7ED
Director NameMichael Holland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
No11 Kensington Park Gardens
London
W11 3HD
Director NameDavid Charles Harding
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleShipbroker
Correspondence Address421 Southborough Lane
Bromley
Kent
BR2 8BQ
Director NamePaul Maxwell Coulter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address46 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameHenry William Brickwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage
Hockley Road
Rayleigh
Essex
Ss6 88h
Director NameMr John Hamish Bradley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 March 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address9 Lytton Road
Pinner
Middlesex
HA5 4RH
Secretary NamePhilip Arthur James
NationalityBritish
StatusResigned
Appointed21 March 1992(37 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameRichard Sean Middleton Coulter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(37 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodmere Way
Beckenham
Kent
BR3 6SL
Director NameRobert Charles Knight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(37 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 1993)
RoleShipbroker
Correspondence Address49 Baring Street
Islington
London
N1 3DS
Director NameMichael Beavington
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(37 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 August 2005)
RoleShipping Operator
Correspondence Address59 Kingsland Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QD
Director NamePhilip Arthur James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(38 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameStephen James Vaughan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(38 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1995)
RoleShipbroker
Correspondence Address57 Marine Avenue
Leigh On Sea
Essex
SS9 2JD
Director NameMr Graeme Michael Harness
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(40 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressFairholme House
First Holme Lane, Sutton On Trent
Newark
Nottingham
NG23 6PE
Director NameStuart Allan Donkin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(43 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2005)
RoleShipbroker
Correspondence Address53 Sparrow Drive
Stevenage
Hertfordshire
SG2 9FB
Director NameNeil Duncan Greatorex Gill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(44 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2006)
RoleShipbroker
Correspondence AddressFlat 1 Silversmith House
3 Hope Wharf St Marychurch Street
Rotherhithe
SE16 4JX
Director NameKeith Richard Lott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2006)
RoleShipbroker
Correspondence Address38 Crown Road
Billericay
Essex
CM11 2AE
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(51 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(51 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1J.o. Plowright & Company (Trading) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
11 July 2011Full accounts made up to 31 December 2010 (9 pages)
11 July 2011Full accounts made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
21 May 2010Full accounts made up to 31 December 2009 (10 pages)
21 May 2010Full accounts made up to 31 December 2009 (10 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
31 March 2009Secretary's Change of Particulars / stehen deasey / 31/03/2009 / Date of Birth was: none, now: 19-Feb-1961; Title was: , now: mr; Forename was: stehen, now: stephen; HouseName/Number was: , now: 74; Street was: 74 king edward road, now: king edward road; Country was: , now: united kingdom; Occupation was: , now: company secretary (2 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / stehen deasey / 31/03/2009 (2 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment Terminated Director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's Change of Particulars / richard fulford smith / 22/02/2008 / HouseName/Number was: , now: 13; Street was: 46 chipstead street, now: edenhurst avenue; Post Code was: SW6 3SS, now: SW6 3PD (1 page)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
22 April 2005Return made up to 21/03/05; full list of members (11 pages)
22 April 2005Return made up to 21/03/05; full list of members (11 pages)
30 June 2004Full accounts made up to 31 August 2003 (13 pages)
30 June 2004Full accounts made up to 31 August 2003 (13 pages)
30 April 2004Return made up to 21/03/04; full list of members (11 pages)
30 April 2004Return made up to 21/03/04; full list of members (11 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 April 2003Return made up to 21/03/03; full list of members (11 pages)
1 April 2003Return made up to 21/03/03; full list of members (11 pages)
27 June 2002Full accounts made up to 31 August 2001 (12 pages)
27 June 2002Full accounts made up to 31 August 2001 (12 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
25 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Return made up to 21/03/02; full list of members (9 pages)
3 May 2001Full accounts made up to 31 August 2000 (11 pages)
3 May 2001Full accounts made up to 31 August 2000 (11 pages)
12 April 2001Return made up to 21/03/01; full list of members (9 pages)
12 April 2001Return made up to 21/03/01; full list of members (9 pages)
21 April 2000Full accounts made up to 31 August 1999 (11 pages)
21 April 2000Return made up to 21/03/00; full list of members (9 pages)
21 April 2000Return made up to 21/03/00; full list of members (9 pages)
21 April 2000Full accounts made up to 31 August 1999 (11 pages)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
27 April 1999Full accounts made up to 31 August 1998 (11 pages)
27 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Full accounts made up to 31 August 1998 (11 pages)
27 April 1999Return made up to 21/03/99; full list of members (7 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 August 1997 (11 pages)
6 May 1998Return made up to 21/03/98; no change of members (6 pages)
6 May 1998Full accounts made up to 31 August 1997 (11 pages)
6 May 1998Return made up to 21/03/98; no change of members (6 pages)
17 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Full accounts made up to 31 August 1996 (12 pages)
17 April 1997Full accounts made up to 31 August 1996 (12 pages)
17 April 1997Return made up to 21/03/97; no change of members (6 pages)
26 April 1996Full accounts made up to 31 August 1995 (12 pages)
26 April 1996Return made up to 21/03/96; full list of members (8 pages)
26 April 1996Return made up to 21/03/96; full list of members (8 pages)
26 April 1996Full accounts made up to 31 August 1995 (12 pages)
12 February 1996Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
20 April 1995Return made up to 21/03/95; no change of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
20 April 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
20 April 1995Director resigned (2 pages)
29 November 1954Incorporation (19 pages)
29 November 1954Incorporation (19 pages)