Company NameThames And Medway Safety Limited
Company StatusDissolved
Company Number03898441
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJan Jacob Abel Vlieger
Date of BirthMay 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleShip Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vlieger Shipping Limited
17a York Street
St Helier
Jersey
JE2 3RQ
Director NameMr Richard William George
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 31 August 2004)
RoleMarine Saftey Executive
Country of ResidenceEngland
Correspondence AddressThe Oast House
Shernden Lane
Marsh Green
Kent
TN8 5PF
Secretary NameMr Richard William George
NationalityBritish
StatusClosed
Appointed28 February 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 31 August 2004)
RoleMarine Saftey Executive
Country of ResidenceEngland
Correspondence AddressThe Oast House
Shernden Lane
Marsh Green
Kent
TN8 5PF
Director NameMr Rodney William Putland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Corral Close
Chatham
Kent
ME5 7EQ
Secretary NameMr Rodney William Putland
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Corral Close
Chatham
Kent
ME5 7EQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£14,046
Cash£7,523
Current Liabilities£56,557

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
15 March 2001Ad 22/12/99--------- £ si 99@1 (2 pages)
14 March 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 March 2001New director appointed (2 pages)
23 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (14 pages)