Company NameDeptford Cargo Handling Services Limited
Company StatusDissolved
Company Number00673015
CategoryPrivate Limited Company
Incorporation Date20 October 1960(63 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 8 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 Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(36 years, 10 months after company formation)
Appointment Duration7 years (closed 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(41 years after company formation)
Appointment Duration2 years, 10 months (closed 31 August 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(41 years after company formation)
Appointment Duration2 years, 10 months (closed 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(41 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 1993(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed04 January 1993(32 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1995(34 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,533

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2004Application for striking-off (1 page)
21 January 2004Return made up to 04/01/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
10 January 2003Return made up to 04/01/03; full list of members (6 pages)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 October 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
22 February 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Return made up to 04/01/02; full list of members (5 pages)
4 December 2001New director appointed (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
14 January 2000Return made up to 04/01/00; full list of members (5 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 February 1999Return made up to 04/01/99; full list of members (10 pages)
29 January 1998Return made up to 04/01/98; full list of members (10 pages)
1 October 1997Full accounts made up to 30 June 1997 (9 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
5 February 1997Director's particulars changed (1 page)
19 January 1997Return made up to 04/01/97; full list of members (6 pages)
6 February 1996Return made up to 04/01/96; full list of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (9 pages)
28 March 1995Director resigned;new director appointed (6 pages)
12 August 1965Memorandum and Articles of Association (11 pages)