Thundersley
Benfleet
Essex
SS7 3DU
Director Name | Mr Peter James Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Mrs Elaine Dudley |
---|---|
Status | Closed |
Appointed | 06 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 10 Eurocourt Oliver Close West Thurrock Grays Essex RM20 3EE |
Director Name | Mr Peter John Dudley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hackamore Thundersley Benfleet Essex SS7 3DU |
Director Name | Peter Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2006) |
Role | Company Director |
Correspondence Address | 20 Wagtail Walk Beckenham Kent BR3 3XG |
Secretary Name | Peter Merrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 20 Wagtail Walk Beckenham Kent BR3 3XG |
Director Name | Michelle Wood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2009) |
Role | Secretary |
Correspondence Address | 50 Stanley Road Peacehaven East Sussex BN10 7SP |
Secretary Name | Michelle Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2009) |
Role | Secretary |
Correspondence Address | 50 Stanley Road Peacehaven East Sussex BN10 7SP |
Director Name | Kevin Sewell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 50 Stanley Road Peacehaven East Sussex BN10 7SP |
Director Name | Mr Peter James Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 10 Eurocourt Oliver Close West Thurrock Grays Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
50 at £1 | Mr Peter Dudley 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Merrien 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 September 2010 | Termination of appointment of Peter Merrien as a director (1 page) |
27 September 2010 | Appointment of Mrs Elaine Dudley as a secretary (1 page) |
27 September 2010 | Appointment of Mrs Elaine Dudley as a secretary (1 page) |
27 September 2010 | Termination of appointment of Peter Merrien as a director (1 page) |
23 September 2010 | Appointment of Mr Peter James Merrien as a director (1 page) |
23 September 2010 | Appointment of Mr Peter James Merrien as a director (1 page) |
14 July 2010 | Registered office address changed from 3 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 3 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH United Kingdom on 14 July 2010 (1 page) |
29 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
25 May 2009 | Appointment terminated director michelle wood (1 page) |
25 May 2009 | Appointment Terminated Director michelle wood (1 page) |
25 May 2009 | Appointment terminated director kevin sewell (1 page) |
25 May 2009 | Appointment Terminated Secretary michelle wood (1 page) |
25 May 2009 | Appointment terminated secretary michelle wood (1 page) |
25 May 2009 | Appointment Terminated Director kevin sewell (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from unit 3 thurrock park way tilbury essex SS7 3DU (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from unit 3 thurrock park way tilbury essex SS7 3DU (1 page) |
14 January 2009 | Director appointed mr peter james merrien (2 pages) |
14 January 2009 | Director appointed mr peter james merrien (2 pages) |
13 January 2009 | Director appointed mr peter john dudley (2 pages) |
13 January 2009 | Director appointed mr peter john dudley (2 pages) |
24 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
2 June 2007 | Return made up to 20/05/07; no change of members
|
23 May 2007 | Registered office changed on 23/05/07 from: unit 18 thurrock park way tilbury essex RM18 7HH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 18 thurrock park way tilbury essex RM18 7HH (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Particulars of mortgage/charge (5 pages) |
13 December 2005 | Particulars of mortgage/charge (5 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 November 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
19 August 2004 | Return made up to 20/05/04; full list of members (7 pages) |
19 August 2004 | Return made up to 20/05/04; full list of members (7 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: unit 18 the capstan centre thurrock park way tilbury essex MU18 7HH (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: unit 18 the capstan centre thurrock park way tilbury essex MU18 7HH (1 page) |
5 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 20/05/03; full list of members
|
15 May 2003 | Company name changed specialist ductwork contractors LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed specialist ductwork contractors LIMITED\certificate issued on 15/05/03 (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
1 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
18 June 2002 | Ad 10/06/02--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Ad 10/06/02--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (9 pages) |
20 May 2002 | Incorporation (9 pages) |