Company NamePope & Sons(Dock Carriers)Limited
Company StatusDissolved
Company Number00635469
CategoryPrivate Limited Company
Incorporation Date21 August 1959(64 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Frederick Thomas Pope
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleHaulage Contractor
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr Kenneth Arthur Pope
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleHaulage Contractor
Correspondence Address14 Saint Lukes Avenue
Enfield
Middlesex
EN2 0BH
Director NameMr Roy Edward Pope
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleHaulage Contractor
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Secretary NameMr Frederick Thomas Pope
NationalityBritish
StatusClosed
Appointed12 July 1999(39 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr Frederick Arthur Pope
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 1998)
RoleRetired
Correspondence Address17a Stanley Road South
Rainham
Essex
RM13 8AJ
Secretary NameMr Frederick Arthur Pope
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 1998)
RoleCompany Director
Correspondence Address17a Stanley Road South
Rainham
Essex
RM13 8AJ

Location

Registered AddressC/O Westbury 2nd Floor
145-157 Saint John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,455
Cash£132,797
Current Liabilities£77,187

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
23 October 2003Return made up to 24/09/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 April 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
16 November 2002Return made up to 24/09/02; full list of members (7 pages)
16 November 2002Registered office changed on 16/11/02 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 November 2001Director's particulars changed (1 page)
2 November 2001Return made up to 24/09/01; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: 11 englefield road london N1 4LJ (1 page)
4 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Return made up to 24/09/00; full list of members (10 pages)
23 October 2000Director's particulars changed (1 page)
17 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Return made up to 24/09/99; full list of members (7 pages)
14 September 1999New secretary appointed (2 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 December 1998Secretary resigned;director resigned (1 page)
29 October 1998Return made up to 24/09/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 October 1996Return made up to 24/09/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 October 1995Return made up to 24/09/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 October 1990Return made up to 24/09/90; full list of members (4 pages)
20 March 1984Accounts made up to 30 September 1983 (10 pages)
3 March 1983Accounts made up to 30 September 1982 (8 pages)
1 April 1982Annual return made up to 24/03/82 (4 pages)