TANKERSAFE LIMITED

Register to unlock more data on OkredoRegister

TANKERSAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03384121

Incorporation date

09/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon13/10/2011
Final Gazette dissolved following liquidation
dot icon13/07/2011
Notice of move from Administration to Dissolution on 2011-07-11
dot icon21/02/2011
Administrator's progress report to 2011-02-10
dot icon22/09/2010
Result of meeting of creditors
dot icon26/08/2010
Statement of administrator's proposal
dot icon26/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon24/08/2010
Registered office address changed from Alexandra Works Parsonage Road Laisterdyke Bradford West Yorkshire BD4 8PL on 2010-08-25
dot icon18/08/2010
Appointment of an administrator
dot icon07/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon07/07/2010
Director's details changed for Clifford Martin Sherwood on 2010-06-10
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon13/04/2009
Registered office changed on 14/04/2009 from unit 10 rowan trade park neville road bradford west yorkshire BD4 8TQ
dot icon14/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 10/06/08; full list of members
dot icon03/08/2008
Director and Secretary's Change of Particulars / paul nettleship / 01/01/2008 / HouseName/Number was: , now: lawns farm; Street was: greenway cottage 236 west end lane, now: brimham rocks road; Area was: horsforth, now: burnt yates; Post Town was: leeds, now: harrogate; Region was: , now: north yorkshire; Post Code was: LS18 5RU, now: HG3 3EP; Coun
dot icon06/07/2008
Registered office changed on 07/07/2008 from alexander works parsonage road laisterdyke bradford west yorkshire BD4 8PL
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 10/06/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 10/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 10/06/05; full list of members
dot icon20/06/2005
Secretary resigned
dot icon19/06/2005
New secretary appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/09/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/07/2003
Return made up to 10/06/03; full list of members
dot icon28/07/2003
Director resigned
dot icon13/08/2002
Return made up to 10/06/02; full list of members
dot icon04/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 10/06/01; full list of members
dot icon05/07/2001
Secretary's particulars changed;director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon05/09/2000
Return made up to 10/06/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
Return made up to 10/06/98; full list of members
dot icon13/01/2000
Return made up to 10/06/99; full list of members
dot icon13/01/2000
New secretary appointed
dot icon10/05/1999
Compulsory strike-off action has been discontinued
dot icon05/05/1999
Accounts made up to 1998-06-30
dot icon05/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon21/12/1998
Secretary resigned
dot icon23/11/1998
First Gazette notice for compulsory strike-off
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon30/06/1998
Registered office changed on 01/07/98 from: 26 village road bromborough wirral merseyside L62 7ES
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon08/10/1997
Ad 01/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon09/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/06/1997 - 09/06/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/06/1997 - 09/06/1997
67500
Nicklin, Brian James
Director
09/06/1997 - 04/02/2003
3
Nettleship, Paul Jeremy
Director
29/06/1997 - Present
6
Morgan, Terence James
Director
29/06/1997 - Present
3

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 TANKERSAFE LIMITED

TANKERSAFE LIMITED is an(a) Dissolved company incorporated on 09/06/1997 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 4 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 TANKERSAFE LIMITED?

toggle

TANKERSAFE LIMITED is currently Dissolved. It was registered on 09/06/1997 and dissolved on 13/10/2011.

Where is TANKERSAFE LIMITED located?

toggle

TANKERSAFE LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does TANKERSAFE LIMITED do?

toggle

TANKERSAFE LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for TANKERSAFE LIMITED?

toggle

The latest filing was on 13/10/2011: Final Gazette dissolved following liquidation.