Company NameThames Gateway South Essex Limited
Company StatusDissolved
Company Number04078733
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NamePeter Clifford Rainbird
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Brandeston
Woodbridge
Suffolk
IP13 7AR
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed30 March 2001(6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameTerrance Roberts Conder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 2001)
RoleChief Executive
Correspondence Address32 Waterson Vale
Princes Gate
Chelmsford
Essex
CM2 9PB

Location

Registered AddressCarlton House
31-34 Railway Street
Chelmsford
CM1 1NJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Application for striking-off (1 page)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2001Director resigned (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
29 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)