Company NameGeneral Port Services Limited
DirectorsGary John Spencer and John Bernard Spencer
Company StatusDissolved
Company Number02517837
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary John Spencer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorns
Chatham
Kent
ME5 9DS
Secretary NameMr Gary John Spencer
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorns
Chatham
Kent
ME5 9DS
Director NameMr John Bernard Spencer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Fairview Avenue
Gillingham
Kent
ME8 0QD
Director NameMrs Kathleen Lilian Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottagee
Church Knowle
Warehamd Green
Dorset
BH20 5NJ
Director NameMrs Anne Marie Pearse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Correspondence Address10 Sydenham Avenue
London
SE26 6UH
Director NameMrs Julie Diane Spencer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Correspondence Address11 Longacre Close
Parkwood
Rainham
Kent
Director NameAnthony Charles Pearse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 April 2000)
RoleExecutive Director
Correspondence Address48 Vale Square
Ramsgate
Kent
CT11 9DA

Location

Registered AddressC/O Singla And Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,981,697
Gross Profit£1,271,152
Cash£124,607
Current Liabilities£2,149,695

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 July 2005Bona Vacantia disclaimer (1 page)
11 February 2005Dissolved (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Statement of affairs (5 pages)
17 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2003Appointment of a voluntary liquidator (1 page)
26 October 2003Registered office changed on 26/10/03 from: 302 stradbroke grove ilford essex IG5 0DE (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Full accounts made up to 31 July 2001 (14 pages)
26 November 2002Return made up to 10/02/02; full list of members (8 pages)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2002Full accounts made up to 31 July 2000 (15 pages)
25 June 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2000Full accounts made up to 31 July 1999 (15 pages)
11 April 2000Director resigned (1 page)
10 April 2000Return made up to 10/02/00; full list of members (8 pages)
18 August 1999Full accounts made up to 31 July 1998 (12 pages)
26 May 1999Full accounts made up to 31 July 1997 (11 pages)
30 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Return made up to 10/02/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
31 October 1997Full accounts made up to 31 July 1996 (11 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1997Return made up to 10/02/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
22 April 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)