West Thurrock
Grays
Essex
RM20 3ZP
Director Name | Mr Kevin William Fry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Kevin Fry |
---|---|
Status | Closed |
Appointed | 28 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Gary Donald Gordon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Nags Head Lane Brentwood Essex CM14 5NL |
Director Name | Mr Alan Stanley Steele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sunningdale Fall Hatfield Peverel Chelmsford Essex CM3 2JR |
Secretary Name | Mr Alan Stanley Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sunningdale Fall Hatfield Peverel Chelmsford Essex CM3 2JR |
Director Name | Mr Stephen John Norton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Registered Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jf Hillebrand Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Accounts made up to 31 December 2013 (5 pages) |
14 May 2013 | Accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Stephen John Norton as a director on 28 May 2012 (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director on 28 May 2012 (2 pages) |
28 May 2012 | Appointment of Kevin Fry as a secretary on 28 May 2012 (1 page) |
11 April 2012 | Accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Alan Steele as a secretary (1 page) |
23 February 2010 | Termination of appointment of Gary Gordon as a director (1 page) |
23 February 2010 | Appointment of Mr George David Mawer as a director (2 pages) |
23 February 2010 | Appointment of Mr Stephen John Norton as a director (2 pages) |
23 February 2010 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Alan Steele as a director (1 page) |
6 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
19 October 2009 | Accounts made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from devine house 1299-1301 london road leigh-on-sea essex SS9 2AD england (1 page) |
7 July 2008 | Memorandum and Articles of Association (11 pages) |
26 June 2008 | Company name changed abv logistics LTD\certificate issued on 26/06/08 (2 pages) |
5 March 2008 | Incorporation (13 pages) |