TANKARD CARPETS (SALES) LIMITED

Register to unlock more data on OkredoRegister

TANKARD CARPETS (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00392427

Incorporation date

10/01/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon29/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Termination of appointment of Kenneth Tankard as a director
dot icon23/06/2009
Restoration by order of the court
dot icon19/02/2008
Final Gazette dissolved via compulsory strike-off
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon02/05/2006
Court order
dot icon05/12/2001
Dissolved
dot icon05/09/2001
Completion of winding up
dot icon25/07/2001
Receiver's abstract of receipts and payments
dot icon27/07/2000
Miscellaneous
dot icon27/07/2000
Administrative Receiver's report
dot icon13/07/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/07/2000
Court order notice of winding up
dot icon18/05/2000
Appointment of receiver/manager
dot icon18/05/2000
Registered office changed on 18/05/00 from: moorlands house mayfair works sticker lane, bradford west yorkshire BD4 8RU
dot icon12/05/2000
Secretary resigned;director resigned
dot icon22/12/1999
Return made up to 15/12/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-02-28
dot icon14/01/1999
Return made up to 15/12/98; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-02-28
dot icon21/08/1998
Particulars of mortgage/charge
dot icon03/07/1998
New director appointed
dot icon03/03/1998
Accounts for a small company made up to 1997-02-28
dot icon31/12/1997
Return made up to 15/12/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-02-29
dot icon07/01/1997
Return made up to 15/12/96; no change of members
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon11/01/1996
Return made up to 15/12/95; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-02-28
dot icon24/07/1995
New director appointed
dot icon17/03/1995
Auditor's resignation
dot icon04/01/1995
Return made up to 15/12/94; no change of members
dot icon31/08/1994
Accounting reference date extended from 31/08 to 28/02
dot icon26/07/1994
Return made up to 15/12/93; no change of members
dot icon06/04/1994
Particulars of mortgage/charge
dot icon26/03/1994
Particulars of mortgage/charge
dot icon13/10/1993
Accounts for a dormant company made up to 1993-08-31
dot icon12/10/1993
Registered office changed on 12/10/93 from: york mills, york street fairweather green bradford west yorkshire BD8 0HR
dot icon17/12/1992
Return made up to 15/12/92; full list of members
dot icon06/10/1992
Resolutions
dot icon05/10/1992
Full accounts made up to 1992-08-31
dot icon12/02/1992
Full accounts made up to 1991-08-31
dot icon05/01/1992
Return made up to 15/12/91; no change of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Full accounts made up to 1990-08-31
dot icon28/03/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
Return made up to 15/12/90; no change of members
dot icon23/01/1990
Return made up to 15/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-08-31
dot icon14/04/1989
Full accounts made up to 1988-08-31
dot icon14/04/1989
Return made up to 15/12/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-08-31
dot icon26/01/1988
Return made up to 10/10/87; full list of members
dot icon10/08/1987
Full accounts made up to 1986-08-31
dot icon23/07/1986
Return made up to 10/07/86; full list of members
dot icon21/07/1986
Full accounts made up to 1985-08-31
dot icon01/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/1999
dot iconLast change occurred
28/02/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/1999
dot iconNext account date
28/02/2000
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
Smith, Eric
Secretary
14/03/1991 - 01/05/1991
1
Kaye, John Neville
Secretary
01/05/1991 - 08/05/2000
-
Tankard, John Edward, Dr
Director
19/07/1995 - Present
-
Kaye, John Neville
Director
29/06/1998 - 08/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANKARD CARPETS (SALES) LIMITED

TANKARD CARPETS (SALES) LIMITED is an(a) Active company incorporated on 10/01/1945 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANKARD CARPETS (SALES) LIMITED?

toggle

TANKARD CARPETS (SALES) LIMITED is currently Active. It was registered on 10/01/1945 .

Where is TANKARD CARPETS (SALES) LIMITED located?

toggle

TANKARD CARPETS (SALES) LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does TANKARD CARPETS (SALES) LIMITED do?

toggle

TANKARD CARPETS (SALES) LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for TANKARD CARPETS (SALES) LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved via compulsory strike-off.