Canvey Island
Essex
SS8 8LT
Director Name | Mr Glen Henry Gerber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 27 March 2008(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2013) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 51 Haygarth Road, Kloof Kloof Kwa Zulu, Natal 3650 |
Director Name | Mr Gary Kenneth Carver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sanders Road Canvey Island Essex SS8 9NY |
Director Name | Mr Sheraton Copland-Mander |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 2a Spring Gardens Rayleigh Essex SS6 7DE |
Director Name | Mr John Douglas Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 February 2002) |
Role | General Manager |
Correspondence Address | 12/ 1-7 Bruce Street Brighton Le Sands Sydney Nsw 2216 Foreign |
Director Name | Barry Edwin Thomas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1992) |
Role | Shipping Manager |
Correspondence Address | 95 Gilda Road Boothstown Worsley Manchester M28 1BP |
Secretary Name | Mr Gary Kenneth Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sanders Road Canvey Island Essex SS8 9NY |
Director Name | David Aylmer Ritchie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2003) |
Role | Chief Executive |
Correspondence Address | 184 Orakei Road Remuera Auckland New Zealand |
Director Name | Timothy Guy Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | 41 Finnerty Avenue, Howick Auckland New Zealand |
Director Name | John Raymond Hepworth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2006) |
Role | Transport |
Correspondence Address | 54 Rosehill Road Lower Plenty Melbourne 3093 Australia |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
38k at £1 | Santova Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
27 April 2012 | Full accounts made up to 29 February 2012 (12 pages) |
27 April 2012 | Full accounts made up to 29 February 2012 (12 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
12 August 2011 | Full accounts made up to 28 February 2011 (11 pages) |
12 August 2011 | Full accounts made up to 28 February 2011 (11 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (11 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (11 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Appointment Terminated Director sheraton copland-mander (1 page) |
4 August 2009 | Appointment terminated director sheraton copland-mander (1 page) |
6 May 2009 | Full accounts made up to 28 February 2009 (11 pages) |
6 May 2009 | Full accounts made up to 28 February 2009 (11 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 September 2008 | Full accounts made up to 29 February 2008 (10 pages) |
8 September 2008 | Full accounts made up to 29 February 2008 (10 pages) |
27 March 2008 | Director appointed mr glen henry gerber (1 page) |
27 March 2008 | Director appointed mr glen henry gerber (1 page) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
6 August 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 2A spring gardens rayleigh essex SS6 7DE (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 2A spring gardens rayleigh essex SS6 7DE (1 page) |
6 August 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
27 May 2005 | Full accounts made up to 31 March 2005 (10 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
21 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 October 2002 | Return made up to 20/10/02; full list of members
|
29 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 25/10/01; full list of members
|
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members
|
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
5 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
5 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
2 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: unit B3 & B4 frogmore industrial estate,motherwell way west thurrock,essex RM16 1XD (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: unit B3 & B4 frogmore industrial estate,motherwell way west thurrock,essex RM16 1XD (1 page) |
15 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
25 May 1988 | Memorandum and Articles of Association (10 pages) |
25 May 1988 | Memorandum and Articles of Association (10 pages) |