Company NameRainham Timber Engineering Company Limited
Company StatusDissolved
Company Number02865824
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael Stanley Hooks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 25 February 1997)
RoleProduction Director
Correspondence AddressGaystan 17 Wyatts Green Lane
Doddinghurst
Brentwood
Essex
CM15 0PX
Director NameMr Francis Bernard McGarry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 25 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hall Farm Road
South Benfleet
Benfleet
Essex
SS7 5JW
Director NameMark James Osborne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 25 February 1997)
RoleTechnical Director
Correspondence Address183 Ramuz Drive
Westcliff On Sea
Essex
SS0 9JN
Director NameMr Raymond Robert Severn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 25 February 1997)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address1 Bramble Cottage
Bramble Lane
Upminster
Essex
RM14 2XL
Secretary NameMichael Stanley Hooks
NationalityBritish
StatusClosed
Appointed22 December 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 25 February 1997)
RoleProduction Director
Correspondence AddressGaystan 17 Wyatts Green Lane
Doddinghurst
Brentwood
Essex
CM15 0PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
25 September 1996Application for striking-off (1 page)
2 April 1996Full accounts made up to 31 December 1995 (10 pages)
7 November 1995Return made up to 25/10/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
29 November 1994Return made up to 25/10/94; full list of members (5 pages)