Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 10 February 2004) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Group Company Secretary |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Assistant Group Company Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Keith Polsom Jenkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 117 West Side Clapham Common London SW4 9BA |
Director Name | Mr Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2003 | Application for striking-off (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 26/01/02; full list of members (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 March 2001 | Return made up to 26/01/01; full list of members (5 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
29 October 1999 | Company name changed commercial union (no.24) LIMITED\certificate issued on 29/10/99 (2 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
24 February 1999 | Return made up to 26/01/99; full list of members (8 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
16 October 1998 | Director resigned (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 26/01/98; no change of members (5 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 February 1997 | Return made up to 26/01/97; full list of members (7 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 February 1996 | Return made up to 26/01/96; no change of members (5 pages) |
29 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 October 1987 | Incorporation (46 pages) |