Princess Margaret Road, East Tilbury
Tilbury
Essex
RM18 8PB
Director Name | Sharne Lisa Brunger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Secretary Name | Sharne Lisa Brunger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Director Name | Mr George Francis Firth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hopkins Close Gidea Park Romford Essex RM2 6HG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Paul Steven Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Production Manager |
Correspondence Address | 39 Beachcroft Avenue Linford Stanford-Le-Hope Essex |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sharne Lisa Brunger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Secretary Name | Eileen Patricia Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 August 1996) |
Role | Company Director |
Correspondence Address | Kimberley Muckingford Road Linford Stanford Le Hope Essex SS17 0RF |
Registered Address | Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: woodville works church road, noak hill romford essex RM4 1LD (1 page) |
24 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
19 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 23/02/01; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
1 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 March 1999 | Return made up to 23/02/99; no change of members
|
31 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
4 March 1998 | Return made up to 23/02/98; no change of members
|
17 April 1997 | Full accounts made up to 28 February 1997 (10 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
2 January 1997 | Ad 01/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: woodville works church road noak hill romford essex RM4 1LH (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |