Company NameE.G.Pocock & Co.Limited
Company StatusDissolved
Company Number00636749
CategoryPrivate Limited Company
Incorporation Date10 September 1959(64 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter George Angel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(42 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 23 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Field House Drive
Oxford
Oxfordshire
OX2 7NT
Secretary NameSarah Pocock
NationalityBritish
StatusClosed
Appointed23 October 2008(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressBuckhurst Lodge 333 Main Road
Westerham
Kent
TN16 2HP
Director NameMr Jeffrey Marson Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Johnsdale
Oxted
Surrey
RH8 0BW
Director NameMr Edward George Pocock
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressSwaynesland Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Director NameSylvia Margaret Pocock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleProperty Consultant Administra
Correspondence AddressFieldside
Tandridge Lane, Tandridge
Oxted
Surrey
RH8 9NN
Secretary NameMr Jeffrey Marson Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Johnsdale
Oxted
Surrey
RH8 0BW
Director NameMichael John Arnold Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(42 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2008)
RoleChartered Civil Engineer
Correspondence AddressWalnut Acre Tandridge Road
Warlingham
Surrey
CR6 9LS
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusResigned
Appointed30 November 2001(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN

Location

Registered AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£191,651
Cash£31,546
Current Liabilities£38,497

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
10 November 2008Secretary appointed sarah POCOCK (1 page)
10 November 2008Secretary appointed sarah pocock (1 page)
10 November 2008Appointment terminated secretary christine draper (1 page)
10 November 2008Appointment Terminated Secretary christine draper (1 page)
7 November 2008Appointment Terminated Director michael dunn (1 page)
7 November 2008Appointment terminated director michael dunn (1 page)
27 June 2007Registered office changed on 27/06/07 from: 1364 london road norbury london SW16 4DE (1 page)
27 June 2007Registered office changed on 27/06/07 from: 1364 london road norbury london SW16 4DE (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Director resigned (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 December 2001Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page)
5 December 2001Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page)
29 April 1997Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
20 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
10 September 1959Incorporation (14 pages)
10 September 1959Incorporation (14 pages)