Company NameP&O Containers (TFL) Limited
Company StatusDissolved
Company Number00984922
CategoryPrivate Limited Company
Incorporation Date17 July 1970(53 years, 9 months ago)
Dissolution Date6 April 1999 (25 years 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
Appointed14 November 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 06 April 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(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleFinancial Controller
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
Appointed10 June 1996(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 06 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMr Michael Stewart Forrow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressApartment 3108 Winston Towers
200 Winston Drive Cliffside Park N J 07010
Foreign
Director NameMr John Thompson Newton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address146 Overton Drive
Wanstead
London
E11 2LP
Director NameChristopher John Rankin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address535 East 86th Apt 19a
New York City
New York
10028
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY

Location

Registered AddressBeagle Hse
Braham St.
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
16 October 1998Application for striking-off (1 page)
16 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 July 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
4 January 1996Return made up to 14/11/95; no change of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)