Company NameBristol And Gloucester Pilot Boat Company Limited
Company StatusDissolved
Company Number02333805
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 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 Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(7 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(7 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameIan David Sharper
StatusClosed
Appointed02 November 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameEdgar Michael Bradley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleHaven Master
Correspondence Address55 Fallodon Way
Henleaze
Bristol
Avon
BS9 4HR
Director NameDennis Frederick Collins
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 1995)
RoleExecutive Officer
Correspondence AddressLlanthony Warehouse
The Docks
Gloucester
Gl1
Director NameJack Desmond Fisk
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1994)
RoleRetired
Correspondence Address11 Blethwin Close
Henbury
Bristol
BS10 7BH
Director NameIan McCartney Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 1995)
RoleChartered Engineer
Correspondence AddressChapel Cottage
Green Street Brocknorth
Gloucester
GL3 4RT
Wales
Secretary NameDudley William Pearce Lewis
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address6 Albert Place
Westbury On Trym
Bristol
BS9 4AF
Director NameBrian Robert Tufton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 February 1996)
RoleDirector Of Operations
Correspondence Address23 The Drive
Henleaze
Bristol
Avon
BS9 4LD
Secretary NameMr Richard Wilfred Harvey
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 02 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameNiels Westberg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1996)
RoleHarbour Master
Correspondence AddressHolly Ground
Batcombe
Shepton Mallet
Somerset
BA4 6HD

Contact

Websitebristolport.co.uk

Location

Registered AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1First Corporate Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 80
(4 pages)
2 December 2015Termination of appointment of Richard Wilfred Harvey as a secretary on 2 November 2015 (2 pages)
2 December 2015Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 80
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 80
(5 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 31/05/08; no change of members (7 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3AG (1 page)
24 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Full accounts made up to 30 June 1999 (8 pages)
13 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
1 July 1999Return made up to 31/05/99; full list of members (7 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
22 January 1999Full accounts made up to 30 June 1998 (8 pages)
12 June 1998Return made up to 31/05/98; no change of members (5 pages)
28 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page)
9 December 1997Director's particulars changed (1 page)
27 June 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 February 1996Director resigned;new director appointed (3 pages)
17 February 1996Director resigned;new director appointed (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 31/05/95; full list of members (7 pages)