Kirby Cross
Frinton On Sea
Essex
CO13 0TU
Secretary Name | Kathleen Margaret Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 February 2005) |
Role | Personal Assistant |
Correspondence Address | 26 Levine Gardens Barking Essex IG11 0UH |
Director Name | Mr Ian David Butcher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 August 2000) |
Role | Freight Forwarder |
Correspondence Address | Deo Volente High Road Fobbing Stanford Le Hope Essex SS17 9JB |
Director Name | Graham William Coombs |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 1992) |
Role | Freight Forwarder |
Correspondence Address | 35 Knighton Road Romford Essex RM7 9BU |
Director Name | Mr Roger Steven Furze |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 August 2000) |
Role | Freight Forwarder |
Correspondence Address | Morfa Wharf Road Fobbing Stanford Le Hope Essex SS17 9JW |
Director Name | Mr Everharous Jacobus Fredericus Salters |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Freight Forwarder |
Correspondence Address | Sw Churchillan 873 2286 Aa Risewick Foreign |
Director Name | Mr Johannes Martinus Antonius Salters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Freight Forwarder |
Correspondence Address | Station Street 260 1710 Dilbeek Foreign |
Secretary Name | Mr Roger Steven Furze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Morfa Wharf Road Fobbing Stanford Le Hope Essex SS17 9JW |
Director Name | Piet Beumer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1996(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Badelbyk Yy Neerkerk Luid Holland Yr31 Zd |
Secretary Name | Ronald James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 September 2000) |
Role | Consultant |
Correspondence Address | 47 Wavring Avenue Kirby Cross Frinton On Sea Essex CO13 0TU |
Registered Address | Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Year | 2014 |
---|---|
Turnover | £4,172,325 |
Gross Profit | £1,423,804 |
Net Worth | £238,739 |
Cash | £332 |
Current Liabilities | £944,250 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2004 | Receiver ceasing to act (1 page) |
15 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 October 2000 | Appointment of receiver/manager (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
6 September 2000 | Return made up to 17/05/00; full list of members (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 January 2000 | Particulars of mortgage/charge (11 pages) |
1 November 1999 | Company name changed salters international LIMITED\certificate issued on 01/11/99 (2 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | Return made up to 17/05/99; full list of members
|
27 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 17/05/98; full list of members (6 pages) |
12 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 17/05/97; no change of members
|
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Return made up to 17/05/96; no change of members
|
6 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |