Company NamePlantation Wharf Coffee Company Limited
Company StatusDissolved
Company Number02376379
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(2 years after company formation)
Appointment Duration14 years, 4 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Tower
Brewhouse Street
London
SW15 2JQ
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusClosed
Appointed31 January 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressFlat 3 27 Litchfield Street
London
WC2H 9NJ
Secretary NameCaroline Juliet Chapman
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration5 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address12 Sheen Gate Gardens
London
SW14 7NY
Secretary NameKaren Anne Curtin
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address63a Sheen Lane
London
SW14 8AB
Secretary NameMr Robert Charles Lewinton
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address45 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Secretary NamePatrick Albert Thomas Lacey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed15 May 1997(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Secretary NameJohn Ricky Barrow
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address18 Honey Hill
Hillingdon
Middlesex
UB10 9NP
Secretary NameIain David Butler
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressCornmill Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JL

Location

Registered Address9-10 Calico House
Plantation Wharf
Battersea
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£143
Cash£2
Current Liabilities£170

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
15 July 2004Secretary's particulars changed (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 May 2004Return made up to 26/04/04; full list of members (6 pages)
22 May 2003Return made up to 26/04/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
20 May 2002Return made up to 26/04/02; full list of members (7 pages)
20 May 2002Secretary resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 June 2000Return made up to 26/04/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 26/04/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
9 May 1997Return made up to 26/04/97; no change of members (4 pages)
13 June 1996Return made up to 26/04/96; full list of members (6 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 April 1995Return made up to 26/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)