Company NameTilbury Plant Services Limited
Company StatusDissolved
Company Number02515158
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 3 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
Appointed03 October 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
RoleSolicitor
Correspondence AddressRobin Hill House 47 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Director NameAlexander Charles Morrison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
RolePersonnel Director
Correspondence AddressDrum House
Drum
Kinross
Fife
KY13 0UN
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
RoleChartered Accountant
Correspondence Address4 Cottage Park
Craigcrook Rd
Edinburgh
Midlothian
EH4 3QL
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(5 years, 6 months after company formation)
Appointment Duration1 year (closed 14 January 1997)
RoleCompany Director
Correspondence Address321 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Director NameSidney Charles Beecham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 3 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
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 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
Appointed25 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD
Director NameClarvis Ashley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address25 Elizabeth Close
Tilbury
Essex
RM18 8EW
Director NameFrederick Edward Nichols
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 5 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 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

14 January 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)
23 July 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1996Full accounts made up to 31 December 1995 (4 pages)
21 February 1996Director resigned (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1995Director resigned;new director appointed (4 pages)
1 November 1995Director resigned;new director appointed (4 pages)
1 November 1995New director appointed (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (4 pages)
30 June 1995Return made up to 25/06/95; full list of members (18 pages)