Company NameP&O Containers Europe Limited
Company StatusDissolved
Company Number01079800
CategoryPrivate Limited Company
Incorporation Date2 November 1972(51 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 5 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 Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration11 years (closed 08 October 2002)
RoleCompany Director
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration11 years (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration11 years (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1997(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 08 October 2002)
RoleSolicitor
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
Appointed31 May 1997(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 08 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Colin Peter Davies
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address20 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr David Grant
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address4 Adams Court
Newport Road
Saffron Walden
Essex
CB11 4DZ
Director NameMr Robert Charles Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address28 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr Kenneth Francis Charles Merchant
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address16 Louise Road
Rayleigh
Essex
SS6 8LW
Director NameMrs Marion Olivia Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressHubbel House High Pastures
Little Baddow
Chelmsford
Essex
CM3 4TS
Director NameMr John Gordon Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 October 1992)
RoleManaging Director
Correspondence Address84 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 October 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ

Location

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

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (2 pages)
9 November 2001Return made up to 09/10/01; full list of members (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 November 2000Return made up to 09/10/00; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 October 1999Return made up to 09/10/99; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 November 1998Return made up to 09/10/98; no change of members (8 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 November 1997Return made up to 09/10/97; no change of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
6 November 1996Return made up to 09/10/96; full list of members (9 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 May 1996Director resigned (1 page)
6 September 1995Accounts made up to 31 December 1994 (18 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)