Company NameTilbury Stevedores Limited
Company StatusDissolved
Company Number02388845
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date11 February 1997 (27 years, 2 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(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 February 1997)
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(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 February 1997)
RoleChartered Accountant
Correspondence Address4 Cottage Park
Craigcrook Rd
Edinburgh
Midlothian
EH4 3QL
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address321 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Director NameMr Peter Farrow
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address9 Westerings
Bicknacre
Danbury
Essex
CM3 4ND
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD

Location

Registered AddressLeslie Ford House
Port Of Tilbury
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

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
14 August 1996Application for striking-off (1 page)
13 June 1996Full accounts made up to 31 December 1995 (4 pages)
5 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Director resigned (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Full accounts made up to 31 December 1994 (4 pages)
30 May 1995Return made up to 24/05/95; full list of members (14 pages)