Company NameTilbury Warehousing Limited
Company StatusDissolved
Company Number07013041
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameEast London Logistics Centre Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Carl Paul Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Rectory Lane
Kirton
Ipswich
Suffolk
IP10 0PY
Director NameMr Adrian Jonathan Downey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManse Cottage
Falkenham
Suffolk
IP10 0QP

Location

Registered Address820 The Crescent
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
2 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
2 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
2 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
4 November 2009Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG on 4 November 2009 (2 pages)
22 October 2009Company name changed east london logistics centre LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2009Company name changed east london logistics centre LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
8 September 2009Incorporation (18 pages)
8 September 2009Incorporation (18 pages)