Company NameContainer Transportation Limited
Company StatusDissolved
Company Number02818478
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr Edward Thomas Fullaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address150 Amery Gardens
Gidea Park
Romford
Essex
RM2 6RR
Director NameNicholas Patrick Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleFreight Fwdrs
Correspondence Address59 Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Director NamePatrick Reginald Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleShipping Forwarding Agent
Correspondence Address32 Branksome Close
Stanford Le Hope
Essex
SS17 8BA
Director NamePaul Joseph Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address62 Bramleys
Stanford Le Hope
Essex
SS17 8AG
Secretary NamePaul Joseph Moore
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address62 Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameMr Edward Thomas Fullaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Amery Gardens
Gidea Park
Romford
Essex
RM2 6RR
Director NameMr Nicholas Patrick Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Ryde Drive
Stanford Le Hope
Essex
SS17 0DR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMontana House
Dock Road
Tilbury
Essex
RM18 7BS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
12 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
26 September 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 May 2000Return made up to 17/05/00; full list of members (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 13 david mews porter street london W1M 1HW (1 page)
21 September 1999Full accounts made up to 31 May 1999 (5 pages)
9 June 1999Return made up to 17/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 June 1998Registered office changed on 17/06/98 from: montana house 178A dock road tilbury essex RM18 7BS (1 page)
11 May 1998Return made up to 17/05/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 May 1997 (5 pages)
15 July 1997Return made up to 17/05/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 May 1996 (5 pages)
1 August 1996Return made up to 17/05/96; change of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (5 pages)
22 May 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 13 david mews porter street london W1M 1HW (1 page)
31 March 1995Full accounts made up to 31 May 1994 (5 pages)