About

Registered Number: 02897518
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: Unit 31 Thames Industrial Estate, East Tilbury, Essex, RM18 8RH

 

Established in 1994, Essex Tarpaulin Ltd are based in East Tilbury, Essex, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Rushton, Samantha Patricia, Rushton, Patricia Margaret for Essex Tarpaulin Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Patricia Margaret 15 February 1994 20 January 1995 1
Secretary Name Appointed Resigned Total Appointments
RUSHTON, Samantha Patricia 15 February 1994 01 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 06 March 2010
AD01 - Change of registered office address 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 13 February 1998
395 - Particulars of a mortgage or charge 05 December 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 28 April 1995
288 - N/A 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1995
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.