Company NameContainerised Plant Systems Limited
Company StatusDissolved
Company Number02933860
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)
Previous NameSpeed 4361 Limited

Business Activity

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

Directors

Director NameMr Robert Stephen Kemp
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Faraday Avenue
Sidcup
Kent
DA14 4JB
Director NameNigel Patrick Gallagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 1999)
RoleSupervisor
Correspondence Address54 Cumberland Avenue
Welling
Kent
DA16 2QA
Secretary NameNigel Patrick Gallagher
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 1999)
RoleSupervisor
Correspondence Address54 Cumberland Avenue
Welling
Kent
DA16 2QA
Director NameAnthony Leonard Pyett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleSAD
Correspondence Address161 Halfway Street
Sidcup
Kent
DA15 8DA
Secretary NameAnthony Leonard Pyett
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleSAD
Correspondence Address161 Halfway Street
Sidcup
Kent
DA15 8DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Atkinson Withall
217-219 High Street Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998Return made up to 27/05/97; full list of members (6 pages)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
3 June 1996Return made up to 27/05/96; no change of members (4 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
26 January 1996Return made up to 27/05/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
23 November 1995Registered office changed on 23/11/95 from: atkinson withall 11-13 high street swanley kent BR8 8AE (1 page)