Company NameNeale Tanner Finance Co.Limited
Company StatusDissolved
Company Number00394086
CategoryPrivate Limited Company
Incorporation Date21 March 1945(79 years, 2 months ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sylvia Maureen Tanner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration21 years, 9 months (closed 17 October 2013)
RoleCompany Director
Correspondence AddressThornland Farm House
Staple Cross Hockworthy
Wellington
Somerset
TA21 0NJ
Secretary NameAmanda Molly Retter
NationalityBritish
StatusClosed
Appointed20 November 2006(61 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 17 October 2013)
RoleCompany Director
Correspondence AddressRockleigh
Alfington
Otter St Mary
Devon
EX11 1PA
Director NameMr Peter Treherne Tanner
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 May 2006)
RoleCompany Director
Correspondence AddressThornland Farm House
Staple Cross Hockworthy
Wellington
Somerset
TA21 0NJ
Secretary NameMrs Sylvia Maureen Tanner
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressThornland Farm House
Staple Cross Hockworthy
Wellington
Somerset
TA21 0NJ

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,095
Net Worth£132,465
Cash£93,189
Current Liabilities£1,051

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Return of final meeting in a members' voluntary winding up (11 pages)
17 July 2013Return of final meeting in a members' voluntary winding up (11 pages)
19 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (11 pages)
19 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (11 pages)
19 April 2013Liquidators statement of receipts and payments to 11 March 2013 (11 pages)
21 March 2012Registered office address changed from Thornlands Staple Cross Hockworthy Wellington Somerset TA21 0NJ on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Thornlands Staple Cross Hockworthy Wellington Somerset TA21 0NJ on 21 March 2012 (2 pages)
20 March 2012Declaration of solvency (3 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Declaration of solvency (3 pages)
20 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-12
(1 page)
22 July 2011Restoration by order of the court (4 pages)
22 July 2011Restoration by order of the court (4 pages)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Application for striking-off (1 page)
16 January 2008Application for striking-off (1 page)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 31/12/03; full list of members (7 pages)
12 July 2004Return made up to 31/12/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (16 pages)
18 August 2000Accounts made up to 31 March 2000 (16 pages)
27 January 2000Return made up to 31/12/99; full list of members (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (4 pages)
5 January 2000Accounts made up to 31 March 1999 (16 pages)
5 January 2000Full accounts made up to 31 March 1999 (16 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts made up to 31 March 1998 (12 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Accounts made up to 31 March 1997 (11 pages)
22 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Registered office changed on 02/12/96 from: 18 badminton road, downend, bristol, BS16 6BQ (1 page)
2 December 1996Registered office changed on 02/12/96 from: 18 badminton road, downend, bristol, BS16 6BQ (1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)