TANKSPEED LIMITED

Register to unlock more data on OkredoRegister

TANKSPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03141029

Incorporation date

21/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon06/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon22/05/2016
Application to strike the company off the register
dot icon12/05/2016
Statement of capital on 2016-05-13
dot icon12/04/2016
Statement by Directors
dot icon12/04/2016
Solvency Statement dated 29/03/16
dot icon12/04/2016
Resolutions
dot icon29/03/2016
Termination of appointment of Thomas Eardley Allison as a director on 2016-03-29
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Termination of appointment of Alan Barr as a director
dot icon27/01/2011
Director's details changed for Mr Mark Whitworth on 2011-01-19
dot icon26/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon25/01/2011
Appointment of Mr Mark Whitworth as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Appointment of Mr Thomas Eardley Allison as a director
dot icon25/08/2010
Termination of appointment of Stephen Baxter as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/12/2009
Director's details changed for Stephen Roy Baxter on 2009-11-25
dot icon17/09/2009
Secretary appointed caroline ruth marrison gill
dot icon17/09/2009
Appointment terminated secretary william bowley
dot icon10/06/2009
Director appointed stephen roy baxter
dot icon10/06/2009
Appointment terminated director peter scott
dot icon29/01/2009
Return made up to 22/12/08; full list of members
dot icon25/01/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Appointment terminated director kenneth wharton
dot icon30/07/2008
Appointment terminated director david green
dot icon27/05/2008
Director appointed alan andrew barr
dot icon30/03/2008
Full accounts made up to 2007-03-31
dot icon10/02/2008
Return made up to 22/12/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-03-31
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Return made up to 22/12/06; full list of members
dot icon24/07/2006
Director resigned
dot icon05/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Auditor's resignation
dot icon18/01/2006
Return made up to 22/12/05; full list of members
dot icon02/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Resolutions
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon18/05/2005
Director's particulars changed
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon15/01/2004
Return made up to 22/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Auditor's resignation
dot icon22/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Nc dec already adjusted 19/12/02
dot icon02/01/2003
Ad 19/12/02--------- £ si 450000@1
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
£ nc 700000/1200000 19/12/02
dot icon02/01/2003
Return made up to 22/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 22/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon17/01/2001
Return made up to 22/12/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-01-01
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Registered office changed on 01/08/00 from: 123 deansgate manchester M3 2BU
dot icon25/07/2000
Auditor's resignation
dot icon19/07/2000
Auditor's resignation
dot icon07/06/2000
Ad 23/05/00--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon07/06/2000
Nc inc already adjusted 23/05/00
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon16/01/2000
Return made up to 22/12/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-01-02
dot icon04/02/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon03/01/1999
Return made up to 22/12/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon08/04/1998
New director appointed
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon20/01/1998
Return made up to 22/12/97; full list of members
dot icon28/08/1997
Director resigned
dot icon06/08/1997
Full accounts made up to 1996-09-28
dot icon08/01/1997
Return made up to 22/12/96; full list of members
dot icon08/04/1996
Memorandum and Articles of Association
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
Ad 05/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/03/1996
£ nc 100/200000 05/03/96
dot icon28/03/1996
Accounting reference date notified as 30/09
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon31/01/1996
Certificate of change of name
dot icon21/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Steven Richard
Nominee Director
22/12/1995 - 05/03/1996
48
Scott, Peter Anthony
Director
22/09/2005 - 01/04/2009
160
Bowley, William John
Secretary
03/07/2000 - 31/07/2009
22
Aldridge, George Alexander
Director
05/03/1996 - 26/09/1996
3
Marrison Gill, Caroline Ruth
Secretary
31/07/2009 - Present
44

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 TANKSPEED LIMITED

TANKSPEED LIMITED is an(a) Dissolved company incorporated on 21/12/1995 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LA. 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 TANKSPEED LIMITED?

toggle

TANKSPEED LIMITED is currently Dissolved. It was registered on 21/12/1995 and dissolved on 06/02/2017.

Where is TANKSPEED LIMITED located?

toggle

TANKSPEED LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LA.

What does TANKSPEED LIMITED do?

toggle

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

What is the latest filing for TANKSPEED LIMITED?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved via voluntary strike-off.