Company NameContainer Sales & Hire (Trading) Limited
Company StatusDissolved
Company Number04021316
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameContainer Sales & Hire.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJennifer Frances Clarke
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Elmdon Road
South Ockendon
Essex
RM15 5BF
Director NamePauline Linda Plant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2008)
RoleContainer Dealer
Correspondence AddressEllices Farm
552 Rayleigh Road, Hutton
Brentwood
Essex
CM13 1SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Return made up to 26/06/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 September 2005Return made up to 26/06/05; full list of members (6 pages)
22 June 2005Registered office changed on 22/06/05 from: mayflower house high street billericay essex CM12 9FT (1 page)
14 August 2004Particulars of mortgage/charge (10 pages)
29 July 2004Return made up to 26/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Return made up to 26/06/02; full list of members (6 pages)
29 June 2002Registered office changed on 29/06/02 from: mayflower house high street billericay essex CM12 9FT (1 page)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
13 February 2002Registered office changed on 13/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
16 August 2001Return made up to 26/06/01; full list of members (6 pages)
19 March 2001Company name changed container sales & hire.com limit ed\certificate issued on 19/03/01 (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
12 July 2000Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2000Secretary resigned (1 page)