Company NameAdded Value Tax Limited
Company StatusDissolved
Company Number02650990
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NamePrincipal Container Line Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Leslie Corner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Friern Gardens
Wickford
Essex
SS12 0HA
Director NameMr Noel Richard McEvoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimalee
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Secretary NameMr Noel Richard McEvoy
NationalityBritish
StatusClosed
Appointed03 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimalee
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Gross Profit£597
Net Worth£21,016
Cash£100
Current Liabilities£6,871

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2004Company name changed principal container line LIMITED\certificate issued on 23/03/04 (2 pages)
20 January 2003Return made up to 03/10/02; full list of members (7 pages)
13 November 2001Return made up to 03/10/01; full list of members (6 pages)
12 September 2001Accounts for a medium company made up to 31 October 2000 (9 pages)
28 December 2000Return made up to 03/10/00; full list of members (6 pages)
31 August 2000Accounts for a medium company made up to 31 October 1999 (9 pages)
1 December 1999Return made up to 03/10/99; no change of members (6 pages)
2 September 1999Accounts for a medium company made up to 31 October 1998 (9 pages)
22 September 1998Accounts for a medium company made up to 31 October 1997 (10 pages)
26 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Accounts for a medium company made up to 31 October 1996 (12 pages)
31 October 1996Return made up to 03/10/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 November 1995Return made up to 03/10/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (13 pages)