ROSIER TANKERS LIMITED

Register to unlock more data on OkredoRegister

ROSIER TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295236

Incorporation date

11/09/1988

Size

-

Contacts

Registered address

Registered address

Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex TW4 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1988)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon26/07/2012
Application to strike the company off the register
dot icon24/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon25/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon03/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon04/05/2010
Director's details changed for Orbital Secretaries Limited on 2010-04-09
dot icon04/05/2010
Secretary's details changed for Orbital Secretaries Limited on 2010-04-09
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon01/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 10/04/08; full list of members
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon28/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon18/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2006
Return made up to 10/04/06; full list of members
dot icon23/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon15/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon12/10/2005
New secretary appointed
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 10/04/05; full list of members
dot icon23/03/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 10/04/04; full list of members
dot icon19/04/2004
Location of register of members
dot icon04/04/2004
New director appointed
dot icon01/03/2004
Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon08/12/2003
Director's particulars changed
dot icon24/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon14/07/2003
Director resigned
dot icon12/07/2003
Auditor's resignation
dot icon18/06/2003
Amended full accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 10/04/03; full list of members
dot icon30/03/2003
Full accounts made up to 2002-09-30
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon17/12/2001
Secretary's particulars changed
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Return made up to 10/04/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon18/02/2001
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon20/04/2000
Return made up to 10/04/00; no change of members
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-04-01
dot icon14/11/1999
Accounting reference date shortened from 01/04/00 to 30/09/99
dot icon29/09/1999
Accounting reference date extended from 31/12/98 to 01/04/99
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Return made up to 30/06/99; no change of members
dot icon29/07/1999
Location of register of members address changed
dot icon29/07/1999
Location of register of members
dot icon08/07/1999
Resolutions
dot icon06/07/1999
Director's particulars changed
dot icon06/07/1999
Director resigned
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon17/06/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon15/05/1999
Director resigned
dot icon15/05/1999
Secretary resigned;director resigned
dot icon14/05/1999
Registered office changed on 15/05/99 from: station approach harlow mill harlow essex CM20 2EL
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New secretary appointed
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon03/05/1999
Full accounts made up to 1997-12-31
dot icon04/02/1999
New director appointed
dot icon20/08/1998
Secretary's particulars changed;director's particulars changed
dot icon19/07/1998
Return made up to 30/06/98; full list of members
dot icon19/07/1998
Location of register of members address changed
dot icon09/05/1998
Registered office changed on 10/05/98 from: harlow mill railway station station approach harlow essex CM20 2EL
dot icon29/04/1998
Full accounts made up to 1997-03-31
dot icon17/02/1998
Auditor's resignation
dot icon21/01/1998
Memorandum and Articles of Association
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon28/10/1997
Certificate of change of name
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon26/10/1997
Registered office changed on 27/10/97 from: severnside works hallen bristol BS10 7SJ
dot icon21/08/1997
Return made up to 30/06/97; full list of members
dot icon21/08/1997
Director's particulars changed
dot icon21/08/1997
Registered office changed on 22/08/97 from: severnside works hallen bristol BS10 7SJ
dot icon23/06/1997
Registered office changed on 24/06/97 from: 94 ratcliff drive stoke gifford bristol BS10 7SJ
dot icon15/06/1997
£ sr 2000@1 19/02/92
dot icon15/06/1997
£ sr 1290@1 19/02/92
dot icon06/03/1997
Auditor's resignation
dot icon15/09/1996
Return made up to 30/06/96; change of members
dot icon26/08/1996
Accounts for a small company made up to 1996-03-31
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/08/1995
Return made up to 30/06/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
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 icon21/12/1994
New secretary appointed
dot icon23/10/1994
Secretary resigned
dot icon01/08/1994
Return made up to 30/06/94; full list of members
dot icon24/03/1994
Resolutions
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon04/08/1993
Return made up to 30/06/93; full list of members
dot icon13/05/1993
Particulars of mortgage/charge
dot icon10/01/1993
£ ic 85003/82003 30/10/92 £ sr 3000@1=3000
dot icon10/01/1993
Resolutions
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Return made up to 30/06/92; full list of members
dot icon10/06/1992
Particulars of mortgage/charge
dot icon13/02/1992
Resolutions
dot icon13/02/1992
£ ic 90003/85003 23/12/91 £ sr 5000@1=5000
dot icon13/10/1991
Registered office changed on 14/10/91 from: 30,queen charlotte street bristol BS99 7QQ
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon06/07/1991
Return made up to 30/06/91; full list of members
dot icon24/04/1991
Particulars of mortgage/charge
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 30/06/90; full list of members
dot icon19/03/1990
Ad 25/01/90--------- £ si 5000@1=5000 £ ic 85003/90003
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Nc inc already adjusted 25/01/90
dot icon11/02/1990
Resolutions
dot icon11/02/1990
Resolutions
dot icon11/02/1990
Resolutions
dot icon08/05/1989
Wd 24/04/89 ad 31/03/89--------- £ si 85001@1=85001 £ ic 2/85003
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 100/85003
dot icon10/04/1989
Particulars of mortgage/charge
dot icon19/01/1989
Director resigned;new director appointed
dot icon21/12/1988
Certificate of change of name
dot icon11/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Brian Thomas
Director
31/12/1998 - 01/04/1999
-
Shirtcliffe, Christopher Charles
Director
14/03/2001 - 31/05/2002
27
Howes, Patrick David
Director
01/04/1999 - 14/03/2001
16
Dighton, Trevor Leslie
Director
31/05/2002 - 03/07/2003
60
Backs, Michael William
Director
13/10/1997 - 01/04/1999
13

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 ROSIER TANKERS LIMITED

ROSIER TANKERS LIMITED is an(a) Dissolved company incorporated on 11/09/1988 with the registered office located at Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex TW4 6JS. There are currently 3 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 ROSIER TANKERS LIMITED?

toggle

ROSIER TANKERS LIMITED is currently Dissolved. It was registered on 11/09/1988 and dissolved on 19/11/2012.

Where is ROSIER TANKERS LIMITED located?

toggle

ROSIER TANKERS LIMITED is registered at Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex TW4 6JS.

What does ROSIER TANKERS LIMITED do?

toggle

ROSIER TANKERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ROSIER TANKERS LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.