Company NameEssex Tarpaulin Limited
Company StatusDissolved
Company Number02897518
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Paul Steven Cox
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration19 years (closed 30 July 2019)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address34 Connaught Avenue
Grays
Essex
RM16 2XX
Secretary NameMrs Hayley Teressa Cox
NationalityBritish
StatusClosed
Appointed16 October 2006(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Connaught Avenue
Grays
Essex
RM16 2XX
Director NamePatricia Margaret Rushton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 1995)
RoleSaleswoman
Correspondence Address116 Ridge Lane
Watford
Hertfordshire
WD1 3SY
Director NameTerry Rushton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2000)
RoleSaleman
Correspondence Address116 Ridge Lane
Watford
Hertfordshire
WD1 3SY
Secretary NameSamantha Patricia Rushton
NationalityBritish
StatusResigned
Appointed15 February 1994(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address116 Ridge Lane
Watford
Hertfordshire
WD1 3SY
Director NameAlan Trevor Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Viborg Gardens
Maldon
Essex
CM9 6UR
Director NameSharne Lisa Brunger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address2 Little Seabrights Cottages
Vicarage Lane Great Baddow
Chelmsford
Essex
CM2 7SU
Secretary NameSharne Lisa Brunger
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address2 Little Seabrights Cottages
Vicarage Lane Great Baddow
Chelmsford
Essex
CM2 7SU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.essextarpaulin.co.uk

Location

Registered AddressUnit 31 Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

2 at £1George Firth Tarpaulins LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,123
Cash£55,728
Current Liabilities£54,248

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 November 1997Delivered on: 5 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
6 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 March 2010Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page)
6 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 March 2010Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page)
6 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 March 2010Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page)
5 March 2010Secretary's details changed for Hayley Teressa Cox on 31 December 2009 (1 page)
5 March 2010Director's details changed for Paul Steven Cox on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Paul Steven Cox on 31 December 2009 (2 pages)
5 March 2010Secretary's details changed for Hayley Teressa Cox on 31 December 2009 (1 page)
2 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
21 April 2009Return made up to 03/02/09; no change of members (4 pages)
21 April 2009Return made up to 03/02/09; no change of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
12 February 2008Return made up to 03/02/08; no change of members (6 pages)
12 February 2008Return made up to 03/02/08; no change of members (6 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
20 February 2007Return made up to 03/02/07; full list of members (6 pages)
20 February 2007Return made up to 03/02/07; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
3 May 2006Return made up to 03/02/06; full list of members (7 pages)
3 May 2006Return made up to 03/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 February 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
16 February 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
24 March 2004Return made up to 11/02/04; full list of members (7 pages)
24 March 2004Return made up to 11/02/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
31 March 2003Return made up to 11/02/03; full list of members (7 pages)
31 March 2003Return made up to 11/02/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
13 November 2001Registered office changed on 13/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page)
13 November 2001Registered office changed on 13/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page)
23 April 2001Return made up to 11/02/01; full list of members (6 pages)
23 April 2001Return made up to 11/02/01; full list of members (6 pages)
6 October 2000Full accounts made up to 29 February 2000 (10 pages)
6 October 2000Full accounts made up to 29 February 2000 (10 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Director resigned (1 page)
15 March 2000Return made up to 11/02/00; full list of members (6 pages)
15 March 2000Return made up to 11/02/00; full list of members (6 pages)
14 July 1999Full accounts made up to 28 February 1999 (13 pages)
14 July 1999Full accounts made up to 28 February 1999 (13 pages)
29 March 1999Return made up to 11/02/99; no change of members (4 pages)
29 March 1999Return made up to 11/02/99; no change of members (4 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full accounts made up to 28 February 1997 (14 pages)
9 July 1997Full accounts made up to 28 February 1997 (14 pages)
10 April 1997Return made up to 11/02/97; no change of members (4 pages)
10 April 1997Return made up to 11/02/97; no change of members (4 pages)
2 July 1996Full accounts made up to 29 February 1996 (13 pages)
2 July 1996Full accounts made up to 29 February 1996 (13 pages)
21 February 1996Return made up to 11/02/96; no change of members (4 pages)
21 February 1996Return made up to 11/02/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 28 February 1995 (13 pages)
24 May 1995Accounts for a small company made up to 28 February 1995 (13 pages)
28 April 1995Return made up to 11/02/95; full list of members (6 pages)
28 April 1995Return made up to 11/02/95; full list of members (6 pages)