Company NameFiveport Limited
Company StatusDissolved
Company Number00977163
CategoryPrivate Limited Company
Incorporation Date15 April 1970(54 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePlastic Shims & Gaskets Co. Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameLinda Smith
NationalityBritish
StatusClosed
Appointed27 January 1992(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Audley Gardens
Loughton
Essex
IG10 2EL
Director NameLinda Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(22 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Audley Gardens
Loughton
Essex
IG10 2EL
Director NameYasmin Kaneez Feussner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnter Gasse 7
Schimsheim 55288
Foreign
Germany
Director NameMr Lawrence Abbas Gardezi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(27 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marwell Close
West Wickham
Kent
BR4 9QR
Director NameSarah Rima Rocheford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(27 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2478 Salem Place
Fullerton
Ca 92835
United States
Director NameTahir Kazmi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(29 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13124 Lou Alice Way
Oakhill
Va 22171
United States
Director NameGordon Richard Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Etheridge Road
Loughton
Essex
IG10 2HT
Director NameWilliam John Cage
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressPenlee House
Pleasant Valley Off Workhouse Lane
East Farleigh Maidstone
Kent
ME15 5QA
Director NameMr Inam Ali Gardezi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(21 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleChairman
Correspondence Address87 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LS
Director NameMrs Josephine Gardezi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address15735-Birchwood
Lane Mirada California Ca 90638
Foreign
Secretary NameWilliam John Cage
NationalityBritish
StatusResigned
Appointed12 June 1991(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressPenlee House
Pleasant Valley Off Workhouse Lane
East Farleigh Maidstone
Kent
ME15 5QA
Director NamePushker Raj Sharma
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1996)
RoleWorks Manager
Correspondence Address70 Beaulieu Avenue
Sydenham
London
SE26 6PW
Director NameCharles Adrian Asprey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Olliffe Close
Walderslade
Chatham
Kent
ME5 9NW

Location

Registered Address49-53 Glengall Road
Peckham
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£148,364
Current Liabilities£105,123

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 12/06/06; full list of members (4 pages)
14 February 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 12/06/05; full list of members (4 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002New director appointed (2 pages)
27 June 2002Return made up to 12/06/02; full list of members (9 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Auditor's resignation (1 page)
28 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Ad 02/05/00--------- £ si 70000@1 (2 pages)
7 July 2000Nc inc already adjusted 02/05/00 (1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 2000Ad 02/05/00--------- £ si 900@1=900 £ ic 20000/20900 (2 pages)
11 April 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999New director appointed (2 pages)
17 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
1 July 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 June 1996Director resigned (1 page)
6 June 1996Return made up to 12/06/96; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 12/06/95; no change of members (6 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)