Company Name42 Berth Tilbury Limited
Company StatusDissolved
Company Number01681052
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameCharles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleSolicitor
Correspondence AddressRobin Hill House 47 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Black Fan Close
Enfield
Middlesex
EN2 0RL
Director NameSidney Charles Beecham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address95 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameAnthony John Bryant
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence AddressClement House Clement Street
Swanley Village
Bromley
Kent
BR8 7PQ
Director NameMr Peter Farrow
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address9 Westerings
Bicknacre
Danbury
Essex
CM3 4ND
Director NameEdwin John Goodwin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NameTerence Michael Hills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD

Location

Registered AddressLeslie Ford House
Tilbury Freeport
Tilbury
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,155,195

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
7 September 1998Auditor's resignation (1 page)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Director's particulars changed (1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 1996Secretary's particulars changed (1 page)
13 June 1996Accounts made up to 31 December 1995 (4 pages)
21 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
11 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Accounts made up to 31 December 1994 (7 pages)