Company NameGreenwich Barge Company Limited
Company StatusDissolved
Company Number01950780
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameRonald James Livett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 25 May 2004)
RoleWaterman
Correspondence Address125 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Director NameGeoffrey Charles Yell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 25 May 2004)
RoleWaterman
Correspondence AddressGosfield Eaves
Gosfield Road
Braintree
Essex
CM7 5PA
Secretary NameFrancis Raymond Daley
NationalityBritish
StatusClosed
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address68 Marlborough Road
South Woodford
London
E18 1AP
Director NameFrancis Raymond Daley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 25 May 2004)
RoleMarine Consultant
Correspondence Address68 Marlborough Road
South Woodford
London
E18 1AP

Location

Registered Address8 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,560
Cash£12,020
Current Liabilities£3,531

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
30 October 2003Return made up to 01/09/03; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 9 the shrubberies george lane south woodford london E18 1BD (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Return made up to 01/09/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2001Return made up to 01/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Return made up to 01/09/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Registered office changed on 31/03/00 from: 167 widmore rd bromley kent BR1 3AX (1 page)
19 August 1999Return made up to 01/09/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 January 1998Full accounts made up to 31 March 1996 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Return made up to 01/09/97; no change of members (4 pages)
26 November 1996Return made up to 01/09/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
30 April 1996Return made up to 01/09/95; full list of members (6 pages)
17 July 1995Return made up to 01/09/94; no change of members (4 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 March 1994 (8 pages)