West Wickham
Kent
BR4 0QP
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 December 2011) |
Role | Secretary |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Director Name | Mr Patrick Alfred Stogdon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 132 Coulsdon Road Coulsdon Surrey CR5 2LE |
Director Name | Mr David John Saxby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corringway Hampstead Garden Suburb London NW11 7ED |
Director Name | Michael Holland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No11 Kensington Park Gardens London W11 3HD |
Director Name | David Charles Harding |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1992) |
Role | Shipbroker |
Correspondence Address | 421 Southborough Lane Bromley Kent BR2 8BQ |
Director Name | Paul Maxwell Coulter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 46 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Henry William Brickwood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Hockley Road Rayleigh Essex Ss6 88h |
Director Name | Mr John Hamish Bradley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 March 1992) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 9 Lytton Road Pinner Middlesex HA5 4RH |
Secretary Name | Philip Arthur James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Melrose Cottage Dudswell Berkhamsted Hertfordshire HP4 3TQ |
Director Name | Richard Sean Middleton Coulter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodmere Way Beckenham Kent BR3 6SL |
Director Name | Robert Charles Knight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(37 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 June 1993) |
Role | Shipbroker |
Correspondence Address | 49 Baring Street Islington London N1 3DS |
Director Name | Michael Beavington |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 August 2005) |
Role | Shipping Operator |
Correspondence Address | 59 Kingsland Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QD |
Director Name | Philip Arthur James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | Melrose Cottage Dudswell Berkhamsted Hertfordshire HP4 3TQ |
Director Name | Stephen James Vaughan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1995) |
Role | Shipbroker |
Correspondence Address | 57 Marine Avenue Leigh On Sea Essex SS9 2JD |
Director Name | Mr Graeme Michael Harness |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Fairholme House First Holme Lane, Sutton On Trent Newark Nottingham NG23 6PE |
Director Name | Stuart Allan Donkin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2005) |
Role | Shipbroker |
Correspondence Address | 53 Sparrow Drive Stevenage Hertfordshire SG2 9FB |
Director Name | Neil Duncan Greatorex Gill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2006) |
Role | Shipbroker |
Correspondence Address | Flat 1 Silversmith House 3 Hope Wharf St Marychurch Street Rotherhithe SE16 4JX |
Director Name | Keith Richard Lott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2006) |
Role | Shipbroker |
Correspondence Address | 38 Crown Road Billericay Essex CM11 2AE |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(51 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | J.o. Plowright & Company (Trading) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | Application to strike the company off the register (3 pages) |
13 September 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
31 March 2009 | Secretary'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 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / stehen deasey / 31/03/2009 (2 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
4 November 2008 | Appointment Terminated Director richard fulford smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director'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 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
9 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 April 2004 | Return made up to 21/03/04; full list of members (11 pages) |
30 April 2004 | Return made up to 21/03/04; full list of members (11 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 21/03/02; full list of members
|
25 April 2002 | Return made up to 21/03/02; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (9 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (9 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
21 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
27 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
27 April 1999 | Return made up to 21/03/99; full list of members
|
27 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
27 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
6 May 1998 | Return made up to 21/03/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
6 May 1998 | Return made up to 21/03/98; no change of members (6 pages) |
17 April 1997 | Return made up to 21/03/97; no change of members
|
17 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 April 1997 | Return made up to 21/03/97; no change of members (6 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
26 April 1996 | Return made up to 21/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 21/03/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
12 February 1996 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 21/03/95; no change of members (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
20 April 1995 | Return made up to 21/03/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
20 April 1995 | Director resigned (2 pages) |
29 November 1954 | Incorporation (19 pages) |
29 November 1954 | Incorporation (19 pages) |