Company NameP & O Incentive Trustees Limited
Company StatusDissolved
Company Number01002455
CategoryPrivate Limited Company
Incorporation Date15 February 1971(53 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(25 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(30 years, 2 months after company formation)
Appointment Duration3 years (closed 11 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusClosed
Appointed20 April 2001(30 years, 2 months after company formation)
Appointment Duration3 years (closed 11 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(29 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(29 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£10

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Application for striking-off (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
16 June 2002Return made up to 24/05/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
24 July 1997New director appointed (2 pages)
16 July 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
18 July 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 July 1996Return made up to 24/05/96; full list of members (6 pages)
23 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)