FORTH TANKERS LIMITED

Register to unlock more data on OkredoRegister

FORTH TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02431385

Incorporation date

10/10/1989

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1989)
dot icon27/12/2015
Final Gazette dissolved following liquidation
dot icon27/09/2015
Return of final meeting in a members' voluntary winding up
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon29/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon29/08/2012
Declaration of solvency
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Appointment of a voluntary liquidator
dot icon02/08/2012
Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 2012-08-03
dot icon02/08/2012
Declaration of solvency
dot icon02/08/2012
Appointment of a voluntary liquidator
dot icon20/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-09-30
dot icon30/03/2011
Purchase of own shares.
dot icon23/03/2011
Cancellation of shares. Statement of capital on 2011-03-24
dot icon17/01/2011
Purchase of own shares.
dot icon30/12/2010
Cancellation of shares. Statement of capital on 2010-12-31
dot icon30/12/2010
Purchase of own shares.
dot icon23/11/2010
Cancellation of shares. Statement of capital on 2010-11-24
dot icon09/11/2010
Cancellation of shares. Statement of capital on 2010-11-10
dot icon09/11/2010
Resolutions
dot icon08/11/2010
Termination of appointment of Peter Steiitler as a director
dot icon03/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon03/11/2010
Register(s) moved to registered office address
dot icon14/10/2010
Cancellation of shares. Statement of capital on 2010-10-15
dot icon05/10/2010
Cancellation of shares. Statement of capital on 2010-10-06
dot icon05/10/2010
Purchase of own shares.
dot icon30/08/2010
Statement by directors
dot icon30/08/2010
Solvency statement dated 26/08/10
dot icon30/08/2010
Statement of capital on 2010-08-31
dot icon30/08/2010
Resolutions
dot icon30/08/2010
Resolutions
dot icon30/08/2010
Resolutions
dot icon25/08/2010
Certificate of re-registration from Public Limited Company to Private
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Re-registration of Memorandum and Articles
dot icon25/08/2010
Re-registration from a public company to a private limited company
dot icon25/08/2010
Resolutions
dot icon23/08/2010
Cancellation of shares. Statement of capital on 2010-08-24
dot icon18/08/2010
Purchase of own shares.
dot icon17/08/2010
Resolutions
dot icon14/06/2010
Termination of appointment of George Heggie as a director
dot icon14/06/2010
Appointment of Mr John Nicholas Graham-Brown as a director
dot icon28/01/2010
Resolutions
dot icon01/12/2009
Full accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-10-11. List of shareholders has changed
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon23/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon18/03/2009
Location of register of members (non legible)
dot icon17/11/2008
Return made up to 11/10/08; full list of members
dot icon20/08/2008
Ad 08/08/08\gbp si [email protected]=5000\gbp ic 980320/985320\
dot icon07/08/2008
Director appointed peter michael steiitler
dot icon29/07/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon07/01/2008
Director resigned
dot icon28/11/2007
Registered office changed on 29/11/07 from: 24 bevis marks, london, EC3A 7NR
dot icon28/10/2007
Return made up to 11/10/07; full list of members
dot icon17/07/2007
Ad 29/06/07--------- £ si [email protected]=5000 £ ic 975320/980320
dot icon16/05/2007
Full accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 11/10/06; bulk list available separately
dot icon16/10/2006
Ad 26/09/06--------- £ si [email protected]=10000 £ ic 965320/975320
dot icon24/07/2006
Ad 10/07/06--------- £ si [email protected]=10000 £ ic 955320/965320
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Registered office changed on 20/04/06 from: 8 baker street, london, W1M 1DA
dot icon05/12/2005
Ad 15/11/05--------- £ si [email protected]=10000 £ ic 945320/955320
dot icon31/10/2005
Return made up to 11/10/05; bulk list available separately
dot icon11/05/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Return made up to 11/10/04; bulk list available separately
dot icon02/06/2004
£ ic 946820/945320 26/03/04 £ sr [email protected]=1500
dot icon02/06/2004
£ ic 1465450/946820 19/03/04 £ sr [email protected]=518630
dot icon12/05/2004
Full accounts made up to 2004-03-31
dot icon26/01/2004
Certificate of cancellation of share premium account
dot icon22/01/2004
Court order
dot icon17/12/2003
Resolutions
dot icon21/10/2003
Return made up to 11/10/03; bulk list available separately
dot icon20/05/2003
Full accounts made up to 2003-03-31
dot icon21/10/2002
Return made up to 11/10/02; bulk list available separately
dot icon07/05/2002
Full accounts made up to 2002-03-31
dot icon19/11/2001
Return made up to 11/10/01; bulk list available separately
dot icon03/05/2001
Full accounts made up to 2001-03-31
dot icon02/11/2000
Return made up to 11/10/00; bulk list available separately
dot icon24/10/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon03/11/1999
Return made up to 11/10/99; bulk list available separately
dot icon02/06/1999
Full accounts made up to 1999-03-31
dot icon04/11/1998
Return made up to 11/10/98; bulk list available separately
dot icon06/09/1998
Resolutions
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon19/10/1997
Return made up to 11/10/97; bulk list available separately
dot icon14/09/1997
Director resigned
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon17/10/1996
Return made up to 11/10/96; bulk list available separately
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Particulars of mortgage/charge
dot icon20/08/1996
Director resigned
dot icon20/05/1996
Full accounts made up to 1996-03-31
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 11/10/95; bulk list available separately
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon07/12/1994
Particulars of mortgage/charge
dot icon07/12/1994
Particulars of mortgage/charge
dot icon07/12/1994
Particulars of mortgage/charge
dot icon11/10/1994
Return made up to 11/10/94; bulk list available separately
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon27/10/1993
Return made up to 11/10/93; change of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon25/10/1992
Particulars of mortgage/charge
dot icon25/10/1992
Particulars of mortgage/charge
dot icon25/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon17/10/1992
Return made up to 11/10/92; full list of members
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon12/11/1991
Full accounts made up to 1990-10-11
dot icon15/10/1991
Return made up to 11/10/91; bulk list available separately
dot icon07/10/1991
Return made up to 11/10/90; full list of members
dot icon19/05/1991
Ad 19/04/91--------- £ si [email protected]=20250 £ ic 1445200/1465450
dot icon09/05/1991
Ad 10/04/91--------- £ si [email protected]=66126 £ ic 1379074/1445200
dot icon09/05/1991
Ad 05/04/91--------- £ si [email protected]=331024 £ ic 1048050/1379074
dot icon08/04/1991
Ad 18/03/91--------- £ si [email protected]=15132 £ ic 1032918/1048050
dot icon07/04/1991
Ad 14/03/91--------- £ si [email protected]=1032916 £ ic 2/1032918
dot icon25/03/1991
Prospectus
dot icon21/03/1991
Certificate of authorisation to commence business and borrow
dot icon21/03/1991
Application to commence business
dot icon14/03/1991
New director appointed
dot icon03/03/1991
Resolutions
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New secretary appointed;director resigned
dot icon03/03/1991
Secretary resigned;director resigned;new director appointed
dot icon03/03/1991
New director appointed
dot icon03/03/1991
Registered office changed on 04/03/91 from: 120 east road london N1 6AA
dot icon27/02/1991
Prospectus
dot icon19/02/1991
Nc inc already adjusted 12/02/91
dot icon19/02/1991
S-div 12/02/91
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Resolutions
dot icon03/02/1991
Certificate of change of name
dot icon10/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steiitler, Peter Michael
Director
21/07/2008 - 05/11/2010
-
Heggie, George Annan
Director
01/10/2000 - 08/06/2010
71
Graham-Brown, John Nicholas
Director
08/06/2010 - Present
4
Steven, Carol Anne
Secretary
30/01/1995 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTH TANKERS LIMITED

FORTH TANKERS LIMITED is an(a) Dissolved company incorporated on 10/10/1989 with the registered office located at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT. There are currently 2 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 FORTH TANKERS LIMITED?

toggle

FORTH TANKERS LIMITED is currently Dissolved. It was registered on 10/10/1989 and dissolved on 27/12/2015.

Where is FORTH TANKERS LIMITED located?

toggle

FORTH TANKERS LIMITED is registered at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT.

What does FORTH TANKERS LIMITED do?

toggle

FORTH TANKERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for FORTH TANKERS LIMITED?

toggle

The latest filing was on 27/12/2015: Final Gazette dissolved following liquidation.