Company NamePort Of Tilbury Thames Limited
Company StatusDissolved
Company Number02619359
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 11 months ago)
Dissolution Date21 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
Appointed31 December 1995(4 years, 6 months after company formation)
Appointment Duration1 year (closed 21 January 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(4 years, 6 months after company formation)
Appointment Duration1 year (closed 21 January 1997)
RoleChartered Accountant
Correspondence Address4 Cottage Park
Craigcrook Rd
Edinburgh
Midlothian
EH4 3QL
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(4 years, 6 months after company formation)
Appointment Duration1 year (closed 21 January 1997)
RoleCompany Director
Correspondence Address321 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Director NameMr Alan Peter Ravenscroft
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address37 Forest View
North Chingford
London
E4 7AU
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed05 May 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleSecretary
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLeslie Ford House
Port Of 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 CategoryDormant
Accounts Year End31 December

Filing History

21 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)
12 July 1996Return made up to 11/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 November 1995Director resigned (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 June 1995Return made up to 11/06/95; full list of members (12 pages)