Maldon
Essex
CM9 6UD
Director Name | Martyn Dickinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(22 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Mayflower Drive Maldon Essex CM9 6XX |
Director Name | Graham Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Sumit Kumar Mukherjee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Norman Harrison |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 1996) |
Role | Shipping Agent |
Correspondence Address | 2 Disraeli Park Beaconsfield Buckinghamshire HP9 2QE |
Director Name | Ivan Mark Kibble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Brocksey Dyers Cottage Rayne Road Braintree Essex CM7 8RG |
Director Name | Brian George Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 April 2010) |
Role | Engineer |
Correspondence Address | The Stables East Street Tollesbury Maldon Essex CM9 8QD |
Director Name | Mr Stephen Brian Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 03 April 2012) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 7 East Street Tollesbury Maldon Essex CM9 8QD |
Director Name | Colin Paul Barrell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2012) |
Role | Acc/Co Sec |
Country of Residence | England |
Correspondence Address | 6 Markland Drive Maldon Essex CM9 6UD |
Director Name | Brian Richard Blackwell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 September 2011) |
Role | Engineer |
Correspondence Address | 1 Mill Walk Tiptree Essex CO5 0LF |
Director Name | Peter Colin Milton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3230 Nw 51st Terrace Margate Florida 33063 United States |
Registered Address | Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
2 at £1 | Thalest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
7 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
4 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 April 2012 | Termination of appointment of Stephen Brian Smith as a director on 3 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Peter Milton as a director (2 pages) |
12 April 2012 | Appointment of Graham Johnson as a director on 3 April 2012 (3 pages) |
12 April 2012 | Termination of appointment of Stephen Smith as a director (2 pages) |
12 April 2012 | Termination of appointment of Colin Barrell as a director (2 pages) |
12 April 2012 | Termination of appointment of Peter Colin Milton as a director on 3 April 2012 (2 pages) |
12 April 2012 | Appointment of Sumit Kumar Mukherjee as a director on 3 April 2012 (3 pages) |
12 April 2012 | Appointment of Sumit Kumar Mukherjee as a director (3 pages) |
12 April 2012 | Appointment of Graham Johnson as a director (3 pages) |
12 April 2012 | Termination of appointment of Colin Paul Barrell as a director on 3 April 2012 (2 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
10 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (16 pages) |
10 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (16 pages) |
10 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (16 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Amending 288A (2 pages) |
2 February 2012 | Amending 288A (2 pages) |
20 October 2011 | Termination of appointment of Brian Richard Blackwell as a director on 16 September 2011 (2 pages) |
20 October 2011 | Termination of appointment of Brian Blackwell as a director (2 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
2 June 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
2 June 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
21 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
21 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
18 June 2008 | Director appointed peter colin milton (2 pages) |
18 June 2008 | Director appointed peter colin milton (2 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
10 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
10 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members
|
29 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members
|
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
8 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 January 1999 | Return made up to 05/12/98; no change of members (8 pages) |
14 January 1999 | Return made up to 05/12/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 January 1998 | Return made up to 05/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 05/12/97; no change of members
|
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 January 1997 | Return made up to 05/12/96; full list of members (8 pages) |
6 January 1997 | Return made up to 05/12/96; full list of members (8 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 January 1996 | Return made up to 05/12/95; no change of members
|
12 January 1996 | Return made up to 05/12/95; no change of members (6 pages) |
10 January 1995 | Registered office changed on 10/01/95 (6 pages) |
10 January 1995 | Return made up to 05/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
18 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
2 September 1994 | Director's particulars changed (4 pages) |
1 July 1994 | New director appointed (2 pages) |
27 June 1994 | New director appointed (4 pages) |
1 March 1994 | Director's particulars changed (2 pages) |
10 January 1994 | Director's particulars changed (5 pages) |
10 January 1994 | Return made up to 05/12/93; full list of members (5 pages) |
26 February 1993 | Full accounts made up to 31 May 1992 (17 pages) |
25 January 1993 | Auditor's resignation (1 page) |
6 January 1993 | Return made up to 05/12/92; no change of members (5 pages) |
6 January 1993 | Registered office changed on 06/01/93 (4 pages) |
6 January 1993 | Director's particulars changed (4 pages) |
4 March 1992 | Full accounts made up to 31 May 1991 (11 pages) |
19 December 1991 | Return made up to 05/12/91; no change of members (6 pages) |
19 December 1991 | Registered office changed on 19/12/91 (6 pages) |
8 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1991 | Return made up to 04/12/90; full list of members (4 pages) |
6 March 1991 | Full accounts made up to 31 May 1990 (11 pages) |
5 December 1989 | Return made up to 05/12/89; full list of members (5 pages) |
5 December 1989 | Full accounts made up to 31 May 1989 (12 pages) |
10 October 1989 | Memorandum and Articles of Association (13 pages) |
10 October 1989 | Memorandum and Articles of Association (13 pages) |
26 June 1989 | Return made up to 30/11/88; full list of members (5 pages) |
14 June 1989 | Director resigned (2 pages) |
13 June 1989 | Full accounts made up to 31 May 1988 (12 pages) |
29 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Memorandum and Articles of Association (12 pages) |
21 June 1988 | Memorandum and Articles of Association (12 pages) |
15 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1988 | Company name changed thalest LIMITED\certificate issued on 01/06/88 (2 pages) |
31 May 1988 | Company name changed thalest LIMITED\certificate issued on 01/06/88 (2 pages) |
19 May 1988 | New director appointed (2 pages) |
13 May 1988 | Company name changed\certificate issued on 13/05/88 (2 pages) |
19 April 1988 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
8 April 1988 | Return made up to 16/10/87; full list of members (5 pages) |
12 February 1988 | Full accounts made up to 31 May 1987 (8 pages) |
20 January 1988 | Full accounts made up to 31 March 1986 (5 pages) |
15 December 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 December 1987 | Registered office changed on 15/12/87 from: roman road hatfield peverel chelmsford essex CM32EM (1 page) |
14 March 1987 | Registered office changed on 14/03/87 from: 11/13 new rents ashford kent TN23 1LE (1 page) |
8 December 1986 | Return made up to 09/06/86; full list of members (4 pages) |
11 December 1984 | Incorporation (16 pages) |
11 December 1984 | Incorporation (16 pages) |