Company NameTilbury Cargo Handling Limited
Company StatusDissolved
Company Number02380463
CategoryPrivate Limited Company
Incorporation Date5 May 1989(35 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameCharles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(6 years, 5 months after company formation)
Appointment Duration7 years (closed 22 October 2002)
RoleSolicitor
Correspondence AddressEast Dewar House
61 Bridge Street
Dollar
Clackmannanshire
FK14 7DQ
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(6 years, 5 months after company formation)
Appointment Duration7 years (closed 22 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 22 October 2002)
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
Appointed05 May 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address95 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameMr Peter Farrow
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address9 Westerings
Bicknacre
Danbury
Essex
CM3 4ND
Director NameTerence Michael Hills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameTerence Charles McLaughlan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 1992)
RoleCompany Director
Correspondence Address74 Priestfields
Rochester
Kent
ME1 3AB
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD
Director NameMr Peter Pond
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Correspondence Address161 Thundersley Park Road
Benfleet
Essex
SS7 1EL
Director NameFrederick Edward Nichols
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address24 Vincent Road
Highams Park
London
E4 9PP

Location

Registered AddressF A O Jerry Gledhill
Leslie Ford House
Tilbury Freeport Tilbury
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2014
Net Worth£344,240

Accounts

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

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Return made up to 05/05/02; full list of members (7 pages)
23 May 2002Application for striking-off (1 page)
4 March 2002Director's particulars changed (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 05/05/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
31 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (4 pages)
3 June 1999Return made up to 05/05/99; full list of members (8 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
7 September 1998Auditor's resignation (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
19 May 1997Return made up to 05/05/97; no change of members (6 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Director's particulars changed (1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1996Secretary's particulars changed (1 page)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Particulars of mortgage/charge (8 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
24 November 1995Declaration of assistance for shares acquisition (10 pages)
9 November 1995Director resigned;new director appointed (4 pages)
3 November 1995Director resigned;new director appointed (4 pages)
23 October 1995Declaration of assistance for shares acquisition (10 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
30 May 1995Return made up to 05/05/95; full list of members (18 pages)