P & O (HARBOURS) LIMITED
Status | DISSOLVED |
Company No. | 00391295 |
Category | Private Limited Company |
Incorporated | 22 Nov 1944 |
Age | 79 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2010 |
Years | 14 years, 4 months, 4 days |
SUMMARY
P & O (HARBOURS) LIMITED is an dissolved private limited company with number 00391295. It was incorporated 79 years, 5 months, 24 days ago, on 22 November 1944 and it was dissolved 14 years, 4 months, 4 days ago, on 12 January 2010. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 16 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael moore
Documents
Accounts with made up date
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed flemming dalgaard
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick walters
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with made up date
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 12 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Accounts with made up date
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with made up date
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with made up date
Date: 30 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 31 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with made up date
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with made up date
Date: 28 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Accounts with made up date
Date: 16 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; full list of members
Documents
Accounts with made up date
Date: 06 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/95; no change of members
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/94; no change of members
Documents
Accounts with made up date
Date: 29 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/93; full list of members
Documents
Accounts with made up date
Date: 29 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/92; no change of members
Documents
Accounts with made up date
Date: 12 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 19 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 04/12/91 from: european house the dock felixstowe suffolk IP11 8SY
Documents
Legacy
Date: 19 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/06/91; no change of members
Documents
Accounts with made up date
Date: 15 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 15 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/06/90; full list of members
Documents
Legacy
Date: 14 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/08/89; full list of members
Documents
Legacy
Date: 24 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 05 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 05 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/09/88; full list of members
Documents
Accounts with made up date
Date: 08 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 08 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/09/87; full list of members
Documents
Legacy
Date: 23 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 23/07/87 from: enterprise house channel view road dover kent CT17 9TJ
Documents
Resolution
Date: 09 Jul 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Jun 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european ferries (harbours) limi ted\certificate issued on 01/07/87
Documents
Legacy
Date: 30 Jun 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 26 Feb 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown fittings (walsall) LIMITED\certificate issued on 26/02/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 27 Dec 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 27 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/07/86; full list of members
Documents
Legacy
Date: 26 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Mar 1949
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
24 ST ANDREWS GROVE,LONDON,N16 5NE
Number: | 06668319 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE WALK,INVERNESS-SHIRE,PH33 6FF
Number: | SC557524 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 QUEENS GROVE ROAD,WALTHAM FOREST,E4 7BT
Number: | 06151567 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, TITCHFIELD HOUSE,LONDON,EC2A 4RR
Number: | 09896252 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOND HOUSE,LONDON,W1C 2AN
Number: | 09336670 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,W1C 2AH
Number: | 11088985 |
Status: | ACTIVE |
Category: | Private Limited Company |