TANKER MANAGEMENT LTD

Register to unlock more data on OkredoRegister

TANKER MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04727377

Incorporation date

07/04/2003

Size

Full

Contacts

Registered address

Registered address

Eversheds House, 70-76 Great Bridgewater Street, Manchester M1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon22/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon13/04/2015
Registered office address changed from C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES on 2015-04-14
dot icon10/09/2014
Termination of appointment of Robert Edward Johnston as a director on 2014-08-11
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Termination of appointment of Angus Campbell as a director
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon22/04/2010
Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8EZ on 2010-04-23
dot icon22/11/2009
Auditor's resignation
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Director's change of particulars / robert johnston / 27/05/2009
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 08/04/08; full list of members
dot icon10/12/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 08/04/07; no change of members
dot icon21/03/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 08/04/06; full list of members
dot icon30/03/2006
Director resigned
dot icon24/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/10/2005
Director resigned
dot icon02/10/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon07/08/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon12/05/2005
Certificate of change of name
dot icon11/05/2005
Return made up to 08/04/05; full list of members
dot icon22/03/2005
Registered office changed on 23/03/05 from: horsley house regent centre gosforth newcastle upon tyne NE3 3HW
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed
dot icon29/07/2004
Registered office changed on 30/07/04 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ
dot icon01/07/2004
Return made up to 08/04/04; full list of members
dot icon27/06/2004
New secretary appointed
dot icon27/06/2004
New director appointed
dot icon21/06/2004
Compulsory strike-off action has been discontinued
dot icon17/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon19/04/2004
First Gazette notice for compulsory strike-off
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon10/05/2003
Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ
dot icon07/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/04/2003 - 29/04/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/04/2003 - 29/04/2003
36021
Swift, Peter James
Director
29/04/2003 - 01/09/2005
5
Johnston, Robert Edward, Captain
Director
28/10/2007 - 10/08/2014
4
Campbell, Angus Cameron
Director
20/07/2005 - 29/11/2010
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 TANKER MANAGEMENT LTD

TANKER MANAGEMENT LTD is an(a) Dissolved company incorporated on 07/04/2003 with the registered office located at Eversheds House, 70-76 Great Bridgewater Street, Manchester M1 5ES. 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 TANKER MANAGEMENT LTD?

toggle

TANKER MANAGEMENT LTD is currently Dissolved. It was registered on 07/04/2003 and dissolved on 01/02/2016.

Where is TANKER MANAGEMENT LTD located?

toggle

TANKER MANAGEMENT LTD is registered at Eversheds House, 70-76 Great Bridgewater Street, Manchester M1 5ES.

What does TANKER MANAGEMENT LTD do?

toggle

TANKER MANAGEMENT LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for TANKER MANAGEMENT LTD?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.