Tilbury Industrial Estate
Tilbury
Essex
RM18 7HB
Secretary Name | Marc Sinclair Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 443 Whalebone Lane Romford Essex RM6 6RD |
Secretary Name | Debbie Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 2 Pryors Road Galleywood Chelmsford Essex CM2 8SA |
Director Name | Rosemarie Christina Wright |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 12 York Road Ashingdon Rochford Essex SS4 3HQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 7a Tilbury Industrial Complex Tilbury Docks Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
8 August 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 02/01/02; full list of members
|
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
27 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 02/01/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
25 February 1999 | Return made up to 02/01/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 January 1998 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
20 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
14 February 1997 | Memorandum and Articles of Association (11 pages) |
14 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
4 February 1997 | Company name changed certainsales LIMITED\certificate issued on 05/02/97 (2 pages) |
2 January 1997 | Incorporation (17 pages) |