Tilbury
Essex
RM18 8DP
Director Name | David Hill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(32 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Shipping Office Manager |
Correspondence Address | 21 Beechcroft Avenue Linford Essex SS17 0RE |
Secretary Name | Jean May Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(32 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 52 Moore Avenue Tilbury Essex RM18 8DP |
Director Name | Mr John Charles Hardy |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | South Park Lodge South Park Sevenoaks Kent TN13 1EL |
Director Name | David Robertson Marlin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1998) |
Role | Shipping Agent |
Correspondence Address | 28 Lower Swaines Epping Essex CM16 5ES |
Director Name | John Ian Tweedie-Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Old Barn House Hoe Lane Flansham Bognor Regis West Sussex PO22 8NT |
Secretary Name | John Ian Tweedie-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Old Barn House Hoe Lane Flansham Bognor Regis West Sussex PO22 8NT |
Director Name | Beryl Phyllis Gill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1995) |
Role | Accountant |
Correspondence Address | 30 Dunstable Road Stanford Le Hope Essex SS17 8QT |
Secretary Name | Beryl Phyllis Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1995) |
Role | Accountant |
Correspondence Address | 30 Dunstable Road Stanford Le Hope Essex SS17 8QT |
Secretary Name | David Robertson Marlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | 28 Lower Swaines Epping Essex CM16 5ES |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,746 |
Current Liabilities | £264,881 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 June 2005 | Dissolved (1 page) |
---|---|
24 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2004 | Liquidators statement of receipts and payments (6 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Statement of affairs (7 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 9 newbury street london EC1A 7HU (1 page) |
3 November 2001 | Return made up to 17/09/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 October 2000 | Return made up to 17/09/00; full list of members
|
20 July 2000 | Return made up to 17/09/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 December 1998 | Return made up to 17/09/98; full list of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Return made up to 17/09/96; change of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 January 1996 | Ad 29/12/95--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 30000/45000 29/12/95 (1 page) |
3 October 1995 | Return made up to 17/09/95; change of members
|
14 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 August 1967 | Annual return made up to 14/06/67 (8 pages) |