Company NameCon-Way Intermodal (U.K.) Limited
Company StatusDissolved
Company Number01820435
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gregory Lee Quesnel
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 22 February 2000)
RoleCompany Director
Correspondence Address12646 Arroya De Arquello
Saratoga
California Ca 93070
Foreign
Secretary NameRoger Hall Lloyd
NationalityAmerican
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 22 February 2000)
RoleCompany Director
Correspondence Address74 Eccleston Square
London
SW1V 1PJ
Director NameEberhard George Herman Schmoller
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed06 December 1993(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address409 Claremont Way
Menlo Park
California 94025
United States
Director NameChutta Sanchayan Ratnathicam
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address704 Murphy Drive
San Mateo California 94402
Usa
Foreign
Director NameMr John Michael Kelly
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address1300 Oak Creek
Palo Alto
California Ca 94304
Foreign
Director NameMr Donald Eugene Moffitt
Date of BirthMay 1912 (Born 112 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 1998)
RoleCompany Director
Correspondence Address97 Mount Vernon Lane
Atherton
California Ca 94027
Foreign
Director NameMr Robert Thomas Robertson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address13131 Delson Court
Los Altos Hills California 94022
Foreign

Location

Registered Address11-12 Pall Mall
Fourth Floor
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
20 September 1999Ad 15/08/99--------- £ si 97259@1=97259 £ ic 511100/608359 (2 pages)
24 August 1999Application for striking-off (1 page)
3 February 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998New director appointed (5 pages)
15 June 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 December 1996 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)