West Wickham
Kent
BR4 0QP
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(42 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
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(43 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Director Name | Mr John Hamish Bradley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 1993) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 9 Lytton Road Pinner Middlesex HA5 4RH |
Director Name | Henry William Brickwood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Shipbroker |
Correspondence Address | Orchard Cottage Hockley Road Rayleigh Essex Ss6 88h |
Director Name | Paul Maxwell Coulter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1996) |
Role | Shipbroker |
Correspondence Address | 46 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Richard Sean Middleton Coulter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodmere Way Beckenham Kent BR3 6SL |
Director Name | Clifford John Laney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 1999) |
Role | Ships Agent |
Correspondence Address | 6 Shelbourne Road Calne Wiltshire SN11 8EW |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 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 |
Secretary Name | Philip Arthur James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(28 years, 11 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 | Nicholas Stephen Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 April 1998) |
Role | Shipbroker |
Correspondence Address | 21 Ten Acre Way Rainham Gillingham Kent ME8 8TJ |
Director Name | Stuart Allan Donkin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 January 2006) |
Role | Shipbroker |
Correspondence Address | 53 Sparrow Drive Stevenage Hertfordshire SG2 9FB |
Director Name | Mr Patrick Alfred Stogdon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(32 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 132 Coulsdon Road Coulsdon Surrey CR5 2LE |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(42 years, 8 months 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(42 years, 8 months 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 & Co (Trading) LTD 95.24% Ordinary |
---|---|
100 at £0.05 | J O Plowright & Co. Holdings LTD 4.76% Ordinary A |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (10 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 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 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 | Accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
11 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 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 (10 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (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 director appointed (3 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary 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 secretary appointed (2 pages) |
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 | Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page) |
16 January 2006 | Secretary 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) |
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) |
6 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
5 May 2004 | Return made up to 21/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 21/03/04; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (8 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (8 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members
|
31 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
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) |
28 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 April 1999 | Return made up to 21/03/99; full list of members
|
28 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
6 May 1998 | Return made up to 21/03/98; no change of members (6 pages) |
6 May 1998 | Return made up to 21/03/98; no change of members (6 pages) |
18 April 1997 | Return made up to 21/03/97; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 April 1997 | Return made up to 21/03/97; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
25 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
25 April 1996 | Return made up to 21/03/96; full list of members (8 pages) |
25 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
25 April 1996 | Return made up to 21/03/96; full list of members
|
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (2 pages) |
8 September 1995 | Memorandum and Articles of Association (36 pages) |
8 September 1995 | Memorandum and Articles of Association (18 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
25 April 1995 | Return made up to 21/03/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
25 April 1995 | Return made up to 21/03/95; no change of members (6 pages) |