Company NameP&O Quays Limited
Company StatusDissolved
Company Number00633090
CategoryPrivate Limited Company
Incorporation Date20 July 1959(64 years, 9 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameThree Quays International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(44 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2007(47 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2009)
RoleAccountant
Correspondence Address55 Eagle Wharf
43 Lafone Street
London
SE1 2LZ
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(48 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 December 2009)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(48 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 01 December 2009)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameChristopher John Winkley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2004)
RoleElectronics Engineer
Correspondence AddressThe Cottage Orchard Lane
Mariners Drive Sneyd Park
Bristol
BS9 1QH
Director NameMalcolm Ronald Vincent
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2 Mary Rose Way
Oakleigh Park
London
N20 9RP
Director NameGeoffrey Bruce Standring
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 April 2001)
RoleMarine Consultant
Correspondence AddressByways Nevill Gate
Tunbridge Wells
Kent
TN2 5ES
Director NameMartin Victor Elliston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Engineer
Correspondence AddressHazelwood Cottage Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGraeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressBaylisden House
Bethersden
Kent
TN26 3EY
Secretary NameDerek George Scott
NationalityBritish
StatusResigned
Appointed20 April 1992(32 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence Address46 Church Road
Watford
Hertfordshire
WD17 4PU
Director NamePatrick David Barclay Nairne Mellis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(36 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressOne Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NS
Director NameMr Charles James Rice
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleTransport Exec
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm The Street
Drinkstone
Bury St Edmunds
Suffolk
IP30 9SX
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed01 June 2004(44 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(46 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(46 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(47 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(47 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (2 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 May 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Director appointed flemming dalgaard (2 pages)
21 April 2008Appointment terminated director patrick walters (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
22 May 2007Return made up to 20/04/07; full list of members (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
13 May 2005Return made up to 20/04/05; full list of members (5 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
27 September 2004Director resigned (1 page)
24 August 2004Company name changed three quays international limite d\certificate issued on 24/08/04 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 12-20 camomile street london EC3A 7AS (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 May 2000Return made up to 20/04/00; full list of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Return made up to 20/04/99; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
12 May 1997Return made up to 20/04/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1996New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
20 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1982Memorandum of association (8 pages)
12 April 1973Memorandum and Articles of Association (11 pages)