Grays
Essex
RM16 2XX
Secretary Name | Mrs Hayley Teressa Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Connaught Avenue Grays Essex RM16 2XX |
Director Name | Patricia Margaret Rushton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 1995) |
Role | Saleswoman |
Correspondence Address | 116 Ridge Lane Watford Hertfordshire WD1 3SY |
Director Name | Terry Rushton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2000) |
Role | Saleman |
Correspondence Address | 116 Ridge Lane Watford Hertfordshire WD1 3SY |
Secretary Name | Samantha Patricia Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 116 Ridge Lane Watford Hertfordshire WD1 3SY |
Director Name | Alan Trevor Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Viborg Gardens Maldon Essex CM9 6UR |
Director Name | Sharne Lisa Brunger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Secretary Name | Sharne Lisa Brunger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.essextarpaulin.co.uk |
---|
Registered Address | Unit 31 Thames Industrial Estate East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
2 at £1 | George Firth Tarpaulins LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,123 |
Cash | £55,728 |
Current Liabilities | £54,248 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 1997 | Delivered on: 5 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
6 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page) |
6 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page) |
6 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 6 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Hayley Teressa Cox on 31 December 2009 (1 page) |
5 March 2010 | Director's details changed for Paul Steven Cox on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Steven Cox on 31 December 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Hayley Teressa Cox on 31 December 2009 (1 page) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
21 April 2009 | Return made up to 03/02/09; no change of members (4 pages) |
21 April 2009 | Return made up to 03/02/09; no change of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
12 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
12 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
20 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
20 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
16 February 2005 | Return made up to 03/02/05; full list of members
|
16 February 2005 | Return made up to 03/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
24 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
31 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page) |
23 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (10 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
29 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
13 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
10 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
10 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 29 February 1996 (13 pages) |
2 July 1996 | Full accounts made up to 29 February 1996 (13 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
24 May 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
28 April 1995 | Return made up to 11/02/95; full list of members (6 pages) |
28 April 1995 | Return made up to 11/02/95; full list of members (6 pages) |