Company NameOriental Worldwide Cargo Services Limited
DirectorsPhillip John White and Keith Hewitt
Company StatusDissolved
Company Number02685014
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Phillip John White
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleFreight Forwarder
Correspondence Address29 Hepplewhite Close
High Wycombe
Buckinghamshire
HP13 6BZ
Secretary NameMr Phillip John White
NationalityBritish
StatusCurrent
Appointed24 January 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleFreight Forwarder
Correspondence Address29 Hepplewhite Close
High Wycombe
Buckinghamshire
HP13 6BZ
Director NameKeith Hewitt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(3 years after company formation)
Appointment Duration29 years, 2 months
RoleFreighter Forwarder
Correspondence Address3 Middle Green
Laleham
Staines
Middlesex
TW18 1QZ
Director NameMichael Ernest Baker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1993)
RoleFreight Forwarding
Correspondence Address13 Bourne Meadow
Egham
Surrey
TW20 8QH
Secretary NameKeith Hewitt
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1995)
RoleAirfreight Exports
Correspondence Address3 Middle Green
Laleham
Staines
Middlesex
TW18 1QZ
Director NameTrevor Ernest Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 months after company formation)
Appointment Duration2 years (resigned 22 February 1995)
RoleFreight Forwarder
Correspondence Address13 Clifton Close
Addlestone
Surrey
KT15 2EX
Director NameMr Peter John Duncan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 February 1995)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address103 Hollybush Lane
Hampton
Middlesex
TW12 2QY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 September 1998Dissolved (1 page)
25 June 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
25 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1996Appointment of a voluntary liquidator (1 page)
19 September 1996Registered office changed on 19/09/96 from: 4 station road egham surrey TW20 9LE (1 page)
25 July 1996Return made up to 20/01/96; no change of members (4 pages)
25 July 1996New director appointed (2 pages)
20 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)