Company NameP&O Swire Containers (New Zealand) Limited
Company StatusDissolved
Company Number01269417
CategoryPrivate Limited Company
Incorporation Date19 July 1976(47 years, 9 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameCrusader Swire Container Service Limited

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
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameJohn David Roberts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address72 Sundridge Avenue
Chislehurst
Kent
BR7 5LU
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(18 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 March 2004)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Alan John Bott
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Court
Milford
Godalming
Surrey
GU8 5AD
Director NameMr Alasdair John Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1992)
RoleGeneral Manager
Correspondence Address16 Court Lane Gardens
London
SE21 7DZ
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH

Location

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

Financials

Year2014
Net Worth£297,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2004Director resigned (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 18/05/01; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 June 2000Return made up to 18/05/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1999Return made up to 18/05/99; full list of members (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Return made up to 18/05/98; no change of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997Return made up to 18/05/97; no change of members (8 pages)
12 November 1996Full accounts made up to 31 December 1995 (18 pages)
2 July 1996Return made up to 18/05/96; full list of members (10 pages)
24 April 1996Director resigned (1 page)
18 December 1995Full accounts made up to 31 December 1994 (16 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 July 1995Director's particulars changed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (4 pages)
30 May 1995Return made up to 18/05/95; no change of members (16 pages)