Tilbury
Essex
RM18 7DA
Secretary Name | Lorraine Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2006) |
Role | Secretary |
Correspondence Address | 20 Bermuda Road Tilbury Essex RM18 7DA |
Secretary Name | Raymond Anthony Polaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Windsor Avenue Corringham Essex SS17 7NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2006 | Application for striking-off (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (16 pages) |