Tilbury
Essex
RM18 8DL
Secretary Name | Hayley Michelle Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 28 Tennyson Walk Tilbury Essex RM18 8DL |
Director Name | Anthony Robert Michael Austin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 January 1997) |
Role | Thermal Insulation Engineer |
Correspondence Address | 47 Leigh Road Canvey Island Essex SS8 0AW |
Director Name | Michael Charles Nunn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1997) |
Role | Accountant |
Correspondence Address | 25 Thames Road Canvey Island Essex SS8 0HH |
Director Name | David Walter Taylor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 1997) |
Role | Painting Contractor |
Correspondence Address | 30 Grandview Road Thundersley Essex SS7 3JZ |
Secretary Name | Michael Charles Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1997) |
Role | Accountant |
Correspondence Address | 25 Thames Road Canvey Island Essex SS8 0HH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 2nd Floor Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Strike-off action suspended (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: broad oak house 1 grover walk corringham essex, SS17 7LU (1 page) |
1 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |