Company NameSouth Essex Tile Supplies Limited
Company StatusDissolved
Company Number05026913
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Lammond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(1 day after company formation)
Appointment Duration7 years, 7 months (closed 06 September 2011)
RoleTiler
Country of ResidenceEngland
Correspondence Address56 Rigby Road
Maghull
Liverpool
Merseyside
L31 8AZ
Director NameMr David Andrew McCartney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(1 day after company formation)
Appointment Duration7 years, 7 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Love Lane
East Tilbury
RM18 8QJ
Secretary NameMr David Andrew McCartney
NationalityBritish
StatusClosed
Appointed28 January 2004(1 day after company formation)
Appointment Duration7 years, 7 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Love Lane
East Tilbury
RM18 8QJ
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered AddressUnit 17 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
18 March 2010Director's details changed for Andrew Lammond on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Andrew Lammond on 31 December 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 April 2009Return made up to 27/01/09; no change of members (4 pages)
21 April 2009Return made up to 27/01/09; no change of members (4 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 February 2008Return made up to 27/01/08; no change of members (7 pages)
29 February 2008Return made up to 27/01/08; no change of members (7 pages)
4 April 2007Return made up to 27/01/07; full list of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 May 2005 (8 pages)
16 March 2007Total exemption full accounts made up to 31 May 2005 (8 pages)
11 September 2006Registered office changed on 11/09/06 from: 128 dock road tilbury essex RM18 7BJ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 128 dock road tilbury essex RM18 7BJ (1 page)
19 April 2006Return made up to 27/01/06; full list of members (7 pages)
19 April 2006Return made up to 27/01/06; full list of members (7 pages)
15 March 2005Return made up to 27/01/05; full list of members (7 pages)
15 March 2005Return made up to 27/01/05; full list of members (7 pages)
20 October 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
20 October 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
8 February 2004Secretary resigned (2 pages)
8 February 2004Director resigned (2 pages)
8 February 2004Secretary resigned (2 pages)
8 February 2004Registered office changed on 08/02/04 from: unit 18 greenwich centre business park greenwich london SE10 9QF (2 pages)
8 February 2004Director resigned (2 pages)
8 February 2004Registered office changed on 08/02/04 from: unit 18 greenwich centre business park greenwich london SE10 9QF (2 pages)
27 January 2004Incorporation (15 pages)