Company NameGeneral Workers Stevedores Limited
DirectorsRichard John Adam and Hywel Rees
Company StatusDissolved
Company Number00897089
CategoryPrivate Limited Company
Incorporation Date31 January 1967(57 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameHywel Rees
NationalityBritish
StatusCurrent
Appointed12 July 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(34 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(34 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Secretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2001)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameMr Geoffrey Brian Kent
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleDock Superintendant
Correspondence AddressThe Cottage Townside
East Halton
Grimsby
South Humberside
DN40 3PS
Director NameMr Lachlan Iain McLean
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2001)
RoleAccountant
Correspondence Address16 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Director NameMr Paul Richard Waddington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(25 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 July 1992)
RoleGeneral Manager
Correspondence Address15 Princes Avenue
Grimsby
South Humberside
DN31 2AA

Location

Registered Address150 Holborn
London
EC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
30 November 2001New director appointed (5 pages)
30 November 2001New director appointed (3 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 December 1999Return made up to 20/11/99; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 12/07/99; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 July 1998Return made up to 12/07/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
18 July 1997Return made up to 12/07/97; full list of members (7 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 August 1996Return made up to 12/07/96; full list of members (7 pages)
28 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Return made up to 12/07/95; full list of members (16 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)