Company NameGiles W. Pritchard-Gordon (Shipbroking) Limited
DirectorsGiles Pritchard Gordon and Veronica Pritchard-Gordon
Company StatusDissolved
Company Number01573012
CategoryPrivate Limited Company
Incorporation Date8 July 1981(42 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGiles Pritchard Gordon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaugham Park
Slaugham
Haywards Heath
West Sussex
RH17 6AH
Director NameMrs Veronica Pritchard-Gordon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaugham Park
Slaugham
Haywards Heath
West Sussex
RH17 6AH
Secretary NameMark Talbot Lewis
NationalityBritish
StatusCurrent
Appointed27 May 1997(15 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlchornes Bell Lane
Nutley
Uckfield
East Sussex
TN22 3PD
Director NameGiles Henry Acheson-Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1993)
RoleShipbroker
Correspondence Address59 Littleton Street
London
SW18 3SZ
Director NameMr Michael Percy Combe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1993)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Emery Down
Lyndhurst
Hampshire
SO43 7EB
Director NameAlan Giles Fyfe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1993)
RoleShipbroker
Correspondence AddressBlandings
Merle Common
Oxted
Surrey
RH8 0RP
Director NameNicholas David Jackson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1993)
RoleShipbroker
Correspondence Address82 Cambridge Street
London
SW1V 4QQ
Director NameHenry Grainger Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1993)
RoleShipbroker
Correspondence Address18 Kimberley Road
London
SW9 9DG
Secretary NameMr Alan Rodney Wheeler
NationalityBritish
StatusResigned
Appointed29 April 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address1 Queen Annes Grove
Bush Hill Park
Enfield
Middlesex
EN1 2JP
Secretary NameGiles Pritchard Gordon
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaugham Park
Slaugham
Haywards Heath
West Sussex
RH17 6AH

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2000Dissolved (1 page)
30 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 December 1999Liquidators statement of receipts and payments (6 pages)
25 October 1999Full accounts made up to 30 June 1999 (11 pages)
7 September 1999Registered office changed on 07/09/99 from: slaugham park slaugham sussex RH17 6AH (1 page)
3 September 1999Declaration of solvency (3 pages)
3 September 1999Appointment of a voluntary liquidator (2 pages)
8 April 1999Return made up to 31/03/99; full list of members (7 pages)
11 January 1999Full accounts made up to 30 June 1998 (12 pages)
4 December 1997Full accounts made up to 30 June 1997 (10 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 April 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
11 March 1997Full accounts made up to 30 June 1996 (10 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1995Return made up to 31/03/95; full list of members (12 pages)
4 April 1995Registered office changed on 04/04/95 from: 11/15 arlington street st. James's london SW1A 1RD (1 page)