TARNBECK LIMITED

Register to unlock more data on OkredoRegister

TARNBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496780

Incorporation date

26/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

D T E House, Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon12/10/2011
Statement of affairs with form 2.14B
dot icon20/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/11/2010
Administrator's progress report to 2010-10-22
dot icon27/07/2010
Result of meeting of creditors
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon23/06/2010
Statement of administrator's proposal
dot icon20/05/2010
Registered office address changed from C/O Neston Tank Cleaners Gale Road Knowsley Industrial Park Knowsley Merseyside L33 7YE on 2010-05-21
dot icon03/05/2010
Appointment of an administrator
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2009
Director appointed miss dawn patricia thorpe
dot icon19/08/2009
Director's Change of Particulars / gary hackley / 06/11/2006 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 4 saxby avenue, now: saxby avenue; Area was: , now: bromley cross; Occupation was: manager, now: director
dot icon13/08/2009
Return made up to 27/07/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/03/2009
Amended accounts made up to 2007-07-31
dot icon05/10/2008
Return made up to 27/07/08; full list of members
dot icon02/10/2008
Director's Change of Particulars / gary hackley / 03/10/2008 / HouseName/Number was: 26, now: 4; Street was: elm grove, now: saxby avenue; Post Code was: BL7 9GE, now: BL7 9NX
dot icon02/10/2008
Director's Change of Particulars / gary hackley / 03/10/2007 / HouseName/Number was: , now: 26; Street was: 26 elm grove, now: elm grove; Post Code was: BL7 9LE, now: BL7 9GE
dot icon23/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/06/2008
Total exemption small company accounts made up to 2006-07-31
dot icon04/10/2007
Return made up to 27/07/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon13/02/2007
Particulars of mortgage/charge
dot icon09/12/2006
Resolutions
dot icon09/12/2006
Registered office changed on 10/12/06 from: 4 the meander west derby liverpool merseyside L12 0AB
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Secretary resigned;director resigned
dot icon09/12/2006
Director resigned
dot icon14/11/2006
Ad 31/08/05--------- £ si [email protected]
dot icon11/10/2006
Return made up to 31/07/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-07-31
dot icon03/10/2005
Ad 31/08/05--------- £ si [email protected]=2 £ ic 2/4
dot icon26/09/2005
Return made up to 27/07/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/02/2005
Full accounts made up to 2004-07-31
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
Resolutions
dot icon19/10/2004
New director appointed
dot icon28/09/2004
S-div 20/09/04
dot icon24/08/2004
Return made up to 27/07/04; full list of members
dot icon24/08/2004
Registered office changed on 25/08/04
dot icon30/06/2004
Full accounts made up to 2003-07-31
dot icon31/05/2004
Director resigned
dot icon01/09/2003
Return made up to 27/07/03; full list of members
dot icon01/09/2003
Director's particulars changed
dot icon06/02/2003
Particulars of mortgage/charge
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Registered office changed on 16/10/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackley, Gary
Director
10/11/2004 - Present
8
Evans, Trevor Philip
Director
11/10/2002 - 02/11/2006
11
Mciver, Alan Mark
Director
01/10/2004 - 02/11/2006
6
Evans, Trevor Philip
Secretary
11/10/2002 - 02/11/2006
4
Drake, Clive Philip
Director
11/10/2002 - 09/05/2004
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 TARNBECK LIMITED

TARNBECK LIMITED is an(a) Dissolved company incorporated on 26/07/2002 with the registered office located at D T E House, Hollins Mount, Bury BL9 8AT. 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 TARNBECK LIMITED?

toggle

TARNBECK LIMITED is currently Dissolved. It was registered on 26/07/2002 and dissolved on 20/01/2014.

Where is TARNBECK LIMITED located?

toggle

TARNBECK LIMITED is registered at D T E House, Hollins Mount, Bury BL9 8AT.

What does TARNBECK LIMITED do?

toggle

TARNBECK LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for TARNBECK LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.