Company NameNavy League (Trading) Company Limited(The)
Company StatusDissolved
Company Number00904587
CategoryPrivate Limited Company
Incorporation Date26 April 1967(57 years ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePeter Thomas Swan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(24 years, 10 months after company formation)
Appointment Duration8 years (closed 14 March 2000)
RoleChartered Accountant
Correspondence AddressThe Old Parsonage
Walton
Street
Somerset
BA16 9QQ
Director NameProf Malcolm Neville Naylor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 14 March 2000)
RoleSenior Research Fellow
Correspondence AddressCarrick Lodge
289 Dover House Road
London
SW15 5BN
Director NameRear Admiral John Perronet Barker
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(26 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 14 March 2000)
RoleRetired
Correspondence AddressInvershin 7 Grove Road
Lee On The Solent
Hampshire
PO13 9HZ
Director NameMr William Heywood Melly
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 14 March 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRuffits Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL
Director NameBrian Leonard Edward Seymour
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 14 March 2000)
RoleBusiness Systems Specialist
Correspondence Address19a Doddinghurst Road
Brentwood
Essex
CM15 9EP
Secretary NameMr Malcolm John Fuller
NationalityBritish
StatusClosed
Appointed04 April 1995(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 14 March 2000)
RoleCS
Country of ResidenceEngland
Correspondence AddressLittle Hanger 4 Hanger Way
Petersfield
Hampshire
GU31 4QE
Director NamePaul Ratcliff Harris
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(24 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressIsland House South Street
Lewes
East Sussex
BN7 2BS
Director NameMr Graham John Arthur Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1993)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameMr Graham John Arthur Shaw
NationalityBritish
StatusResigned
Appointed24 February 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Director NameAlexander Arthur Pearce Neville Rogers
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1995)
RoleDirector Of Fundraising
Correspondence AddressWarren House
60 Stone Street
Faversham
Kent
ME13 8PS
Secretary NameRear Admiral John Perronet Barker
NationalityBritish
StatusResigned
Appointed15 November 1993(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 February 1994)
RoleRetired
Correspondence AddressInvershin 7 Grove Road
Lee On The Solent
Hampshire
PO13 9HZ
Secretary NameAlexander Arthur Pearce Neville Rogers
NationalityBritish
StatusResigned
Appointed08 February 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1995)
RoleSecretary
Correspondence AddressWarren House
60 Stone Street
Faversham
Kent
ME13 8PS

Location

Registered Address202 Lambeth Road
London
SE1 7JF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
4 October 1999Application for striking-off (1 page)
2 February 1999Return made up to 26/01/99; no change of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 January 1998Return made up to 26/01/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
17 February 1997Return made up to 07/02/97; full list of members (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 February 1996Return made up to 07/02/96; no change of members (6 pages)
13 November 1995Full accounts made up to 31 March 1995 (7 pages)
2 May 1995Full accounts made up to 31 March 1994 (7 pages)
26 April 1995New director appointed (2 pages)
13 April 1995New secretary appointed;director resigned (2 pages)
22 March 1995Return made up to 24/02/95; full list of members (8 pages)