Company NameContainer Repairs Limited
Company StatusDissolved
Company Number00909977
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed10 May 1992(24 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 08 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1997(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 08 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(24 years, 10 months after company formation)
Appointment Duration3 months (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameMrs Marion Olivia Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressHubbel House High Pastures
Little Baddow
Chelmsford
Essex
CM3 4TS
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameJohn Terence Blackmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(29 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address22 Ashley Meadows
Romsey
Hampshire
SO51 7LT

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 10/05/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 June 1999Return made up to 10/05/99; full list of members (8 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
12 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 10/05/96; full list of members (8 pages)
15 November 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)