Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director Name | Malcolm Graham McCulloch |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 14 Chesterfield Drive Sevenoaks Kent TN13 2EG |
Secretary Name | Victoria Helen Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 26 Fellowes Way Hildenborough Tonbridge Kent TN11 9DG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 3 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Director's change of particulars / peter merrien / 01/05/2009 (1 page) |
14 August 2009 | Location of debenture register (1 page) |
14 August 2009 | Director's Change of Particulars / peter merrien / 01/05/2009 / HouseName/Number was: , now: 3; Street was: 18 the capstan centre, now: the capstan centre; Country was: , now: united kingdom (1 page) |
14 August 2009 | Director's Change of Particulars / peter merrien / 01/05/2009 / (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 3 capstan centre, thurrock park way tilbury essex RM18 7HH (1 page) |
14 August 2009 | Director's change of particulars / peter merrien / 01/05/2009 (1 page) |
14 August 2009 | Appointment terminated secretary victoria brett (1 page) |
14 August 2009 | Appointment Terminated Secretary victoria brett (1 page) |
14 August 2009 | Location of debenture register (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 3 capstan centre, thurrock park way tilbury essex RM18 7HH (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of register of members (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG (1 page) |
24 November 2008 | Director appointed mr peter james merrien (1 page) |
24 November 2008 | Appointment terminated director malcolm mcculloch (1 page) |
24 November 2008 | Director appointed mr peter james merrien (1 page) |
24 November 2008 | Appointment Terminated Director malcolm mcculloch (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG united kingdom (1 page) |
22 July 2008 | Ad 18/07/08 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
22 July 2008 | Ad 18/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG united kingdom (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 August 2007 | Ad 10/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Ad 10/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 June 2007 | Incorporation (12 pages) |
29 June 2007 | Incorporation (12 pages) |