Company NameAlfred McAlpine Zanen Dredging Limited
Company StatusDissolved
Company Number00942511
CategoryPrivate Limited Company
Incorporation Date18 November 1968(55 years, 4 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Paul Greenall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 22 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vine Cherville Street
Romsey
Hampshire
SO51 8FD
Secretary NameMr Garry James Forster
NationalityBritish
StatusClosed
Appointed30 April 1996(27 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 22 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Anthony Francis Anson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPigeon House, Pigeon Lane
Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Director NameWouter Leendert Den Dikken
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2004)
RoleEngineer
Correspondence AddressThe Wirral
28 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMr Peter McPhee Hulmes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Badgers Close
Christleton
Chester
Cheshire
CH3 7BR
Wales
Director NameMr Robert James McAlpine
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 April 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Director NameLeendert Verstoep
Date of BirthJuly 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressGoudseweg 126
Ez Haastrecht
2851
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Secretary NameKaren Margaret Matthews
NationalityBritish
StatusResigned
Appointed10 December 1993(25 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressAvalon 12 Noctorum Avenue
Birkenhead
Merseyside
L43 9SA
Secretary NameJohn Coan Scurr
NationalityBritish
StatusResigned
Appointed06 May 1994(25 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1994)
RoleCompany Director
Correspondence Address5 The Croft
Church Park Euxton
Chorley
Lancashire
PR7 6LH
Secretary NamePeter John Rout
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address82 Long Lane
Aughton
Ormskirk
Lancashire
L39 5BN
Director NameMichael William Wouldham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address6 Hall End
Woking
Surrey
GU22 0LH
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,657
Current Liabilities£1,084

Accounts

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

Filing History

22 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
13 August 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director's particulars changed (1 page)
26 January 2004Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003Return made up to 17/04/03; full list of members (8 pages)
18 March 2003Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 17/04/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 17/04/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Return made up to 17/04/99; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 July 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 17/04/98; full list of members (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Return made up to 17/04/97; full list of members (9 pages)
19 May 1997Director's particulars changed (1 page)
11 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (1 page)
26 June 1996Return made up to 17/04/96; full list of members (9 pages)
26 June 1996Director resigned (1 page)
15 September 1995Full accounts made up to 31 December 1994 (9 pages)
9 May 1995Return made up to 17/04/95; full list of members (14 pages)