Company NameP&O Containers (Finance) Limited
Company StatusDissolved
Company Number00950516
CategoryPrivate Limited Company
Incorporation Date21 March 1969(55 years, 1 month ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed12 September 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 15 June 1999)
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
Appointed01 November 1995(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
16 October 1998Application for striking-off (1 page)
14 October 1998Return made up to 12/09/98; no change of members (7 pages)
5 November 1997Return made up to 12/09/97; full list of members (9 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 October 1996Return made up to 12/09/96; no change of members (7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
27 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Return made up to 12/09/95; no change of members (10 pages)
24 July 1995Director's particulars changed (2 pages)