Company NameTanvic Precision Engineers Limited
Company StatusDissolved
Company Number00862264
CategoryPrivate Limited Company
Incorporation Date25 October 1965(58 years, 6 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Dalton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(28 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 08 November 2005)
RoleSecretary
Correspondence AddressFair Acre
Manor Close, Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMr Robert Dalton
NationalityBritish
StatusClosed
Appointed21 December 1993(28 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 08 November 2005)
RoleSecretary
Correspondence AddressFair Acre
Manor Close, Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameHelen Mary Dalton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(33 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleCompany Director
Correspondence AddressFair Acre
Manor Close, Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr David Dalton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1993)
RoleEngineer
Correspondence Address25 Chalklands
Bourne End
Buckinghamshire
SL8 5TH
Director NameMr Peter Dalton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(25 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 1999)
RoleEngineer
Correspondence Address7 Horseguards Drive
Maidenhead
Berkshire
SL6 1XL
Director NameMr Robert Dalton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 1994)
RoleEngineer
Correspondence AddressFair Acre
Manor Close, Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMr David Dalton
NationalityBritish
StatusResigned
Appointed14 March 1991(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 1994)
RoleCompany Director
Correspondence Address25 Chalklands
Bourne End
Buckinghamshire
SL8 5TH
Director NameMr David Dalton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1998)
RoleEngineer
Correspondence Address25 Chalklands
Bourne End
Buckinghamshire
SL8 5TH

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£28,142
Gross Profit£8,321

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
3 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 March 2005Director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 March 2003Return made up to 12/03/03; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 April 2002Return made up to 12/03/02; full list of members (6 pages)
14 May 2001Full accounts made up to 31 October 2000 (9 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 October 1999 (9 pages)
21 December 1999Return made up to 12/03/99; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 October 1998 (10 pages)
12 June 1998Director resigned (1 page)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 October 1997 (11 pages)
16 May 1997Full accounts made up to 31 October 1996 (11 pages)
9 April 1997Return made up to 12/03/97; no change of members (4 pages)
24 June 1996Full accounts made up to 31 October 1995 (11 pages)
29 March 1996Return made up to 12/03/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 October 1994 (13 pages)
26 June 1995Registered office changed on 26/06/95 from: hurst house 157-169 walton road east molesey surrey ktb 0DX (1 page)
9 May 1995Return made up to 15/03/95; full list of members (6 pages)
14 April 1983Accounts made up to 31 October 1982 (9 pages)