CLEVELAND TANKERS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00254105

Incorporation date

11/02/1931

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1978)
dot icon30/06/2014
Resolutions
dot icon25/06/2014
Restoration by order of the court
dot icon09/07/2013
Final Gazette dissolved following liquidation
dot icon09/04/2013
Return of final meeting in a members' voluntary winding up
dot icon11/10/2012
Registered office address changed from , Norbert Dentressangle House Lodge Way, New Duston, Northampton, NN5 7SL on 2012-10-11
dot icon11/10/2012
Declaration of solvency
dot icon11/10/2012
Appointment of a voluntary liquidator
dot icon11/10/2012
Resolutions
dot icon23/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon23/05/2012
Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 2012-04-05
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Statement of company's objects
dot icon13/03/2012
Resolutions
dot icon11/10/2011
Termination of appointment of Tdg Directors No1 Limited as a director
dot icon28/09/2011
Registered office address changed from , Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY on 2011-09-28
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary
dot icon23/09/2011
Appointment of David Paul Lynch as a director
dot icon23/09/2011
Termination of appointment of Tdg Directors No2 Limited as a director
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/05/2011
Director's details changed for Tdg Directors No1 Limited on 2011-05-10
dot icon31/05/2011
Director's details changed for Tdg Directors No2 Limited on 2011-05-10
dot icon26/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon25/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/06/2010
Director's details changed for Tdg Directors No1 Limited on 2010-05-08
dot icon25/06/2010
Director's details changed for Tdg Directors No2 Limited on 2010-05-08
dot icon25/06/2010
Secretary's details changed for Tdg Secretaries Limited on 2010-05-08
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from, 4-5 grosvenor place, london, SW1X 7HJ
dot icon28/04/2009
Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009
dot icon28/04/2009
Director's change of particulars / tdg directors NO1 LIMITED / 21/04/2009
dot icon27/04/2009
Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Return made up to 08/05/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 08/05/07; no change of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street, london, SW1H 0EX
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 08/05/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 08/05/05; full list of members
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 08/05/04; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 08/05/03; full list of members
dot icon29/06/2003
Location of register of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: windsor house, third floor c/o tdg PLC, 50 victoria street, london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon29/05/2002
Return made up to 08/05/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: windsor house, 50 victoria street, london, SW1H 0NR
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon01/06/2001
Return made up to 08/05/01; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon01/06/2000
Return made up to 08/05/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon10/06/1999
Return made up to 08/05/99; no change of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 08/05/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed
dot icon27/05/1997
Return made up to 08/05/97; full list of members
dot icon21/05/1997
Director's particulars changed
dot icon15/04/1997
Accounts made up to 1996-12-31
dot icon11/03/1997
Registered office changed on 11/03/97 from: the oaks business park, crewe road, baguley, greater manchester M23 9BE
dot icon16/06/1996
New secretary appointed
dot icon16/06/1996
Secretary resigned
dot icon04/06/1996
Resolutions
dot icon25/05/1996
Return made up to 08/05/96; no change of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Director resigned
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 08/05/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary's particulars changed
dot icon05/09/1994
Director's particulars changed
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director's particulars changed
dot icon08/06/1994
Location of register of members
dot icon08/06/1994
Return made up to 08/05/94; full list of members
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 08/05/93; no change of members
dot icon12/01/1993
Director resigned
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Director resigned
dot icon11/06/1992
Return made up to 08/05/92; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: priory house,, 6, mersey street,, warrington., WA1 2AX.
dot icon17/01/1992
Director resigned
dot icon25/06/1991
Director resigned
dot icon14/06/1991
Registered office changed on 14/06/91 from: trunk rd., South bank, middlesbrough, TS6 6UN
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 08/05/91; full list of members
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon01/08/1990
Director resigned;new director appointed
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 08/05/90; full list of members
dot icon18/05/1990
Auditor's resignation
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 10/05/89; full list of members
dot icon21/10/1988
New director appointed
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 12/05/88; full list of members
dot icon17/07/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 14/05/87; full list of members
dot icon08/07/1987
New director appointed
dot icon23/01/1987
Director resigned
dot icon09/01/1987
Director resigned
dot icon22/10/1986
New director appointed
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 08/05/86; full list of members
dot icon05/06/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
08/05/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND TANKERS LIMITED

CLEVELAND TANKERS LIMITED is an(a) Liquidation company incorporated on 11/02/1931 with the registered office located at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND TANKERS LIMITED?

toggle

CLEVELAND TANKERS LIMITED is currently Liquidation. It was registered on 11/02/1931 .

Where is CLEVELAND TANKERS LIMITED located?

toggle

CLEVELAND TANKERS LIMITED is registered at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD.

What does CLEVELAND TANKERS LIMITED do?

toggle

CLEVELAND TANKERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND TANKERS LIMITED?

toggle

The latest filing was on 30/06/2014: Resolutions.