Company NameANCO Tanker Service Limited
Company StatusDissolved
Company Number00975132
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years, 1 month ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(30 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(34 years after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameHumphrey John Aurelius Dugan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(22 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleBarrister
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed15 March 1992(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 1999)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed21 May 1999(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Solvency Statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
18 September 2009Statement by Directors (1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Min Detail Amend Capital eff 18/09/09 (1 page)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 15/03/05; full list of members (2 pages)
21 March 2005Return made up to 15/03/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
23 March 2004Return made up to 15/03/04; full list of members (2 pages)
23 March 2004Return made up to 15/03/04; full list of members (2 pages)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 15/03/03; full list of members (8 pages)
26 March 2003Return made up to 15/03/03; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
3 November 2000Accounts for a small company made up to 25 March 2000 (4 pages)
3 November 2000Accounts for a small company made up to 25 March 2000 (4 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
2 August 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
2 August 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
27 July 1999Full accounts made up to 26 September 1998 (10 pages)
27 July 1999Full accounts made up to 26 September 1998 (10 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
22 July 1998Accounts made up to 27 September 1997 (5 pages)
24 March 1998Return made up to 15/03/98; full list of members (6 pages)
24 March 1998Return made up to 15/03/98; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
22 July 1997Accounts made up to 28 September 1996 (4 pages)
14 April 1997Return made up to 15/03/97; full list of members (6 pages)
14 April 1997Return made up to 15/03/97; full list of members (6 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 July 1996Accounts made up to 30 September 1995 (5 pages)
24 April 1996Return made up to 15/03/96; full list of members (5 pages)
24 April 1996Return made up to 15/03/96; full list of members (5 pages)
18 July 1995Accounts for a dormant company made up to 24 September 1994 (5 pages)
18 July 1995Accounts made up to 24 September 1994 (5 pages)
28 March 1995Return made up to 15/03/95; full list of members (6 pages)
28 March 1995Return made up to 15/03/95; full list of members (12 pages)
12 July 1994Accounts for a dormant company made up to 25 September 1993 (5 pages)
12 July 1994Accounts made up to 25 September 1993 (5 pages)
20 May 1992Accounts made up to 28 September 1991 (4 pages)
20 May 1992Accounts for a dormant company made up to 28 September 1991 (4 pages)
23 April 1990Accounts made up to 30 September 1989 (5 pages)
23 April 1990Accounts for a dormant company made up to 30 September 1989 (5 pages)
2 March 1989Accounts for a dormant company made up to 1 October 1988 (4 pages)
2 March 1989Accounts for a dormant company made up to 1 October 1988 (4 pages)
2 March 1989Accounts made up to 1 October 1988 (4 pages)
28 February 1988Accounts for a dormant company made up to 26 September 1987 (4 pages)
28 February 1988Accounts made up to 26 September 1987 (4 pages)
26 February 1987Full accounts made up to 27 September 1986 (5 pages)
26 February 1987Full accounts made up to 27 September 1986 (5 pages)
11 February 1985Accounts made up to 29 September 1984 (5 pages)
11 February 1985Accounts made up to 29 September 1984 (5 pages)
27 February 1984Annual return made up to 24/02/84 (3 pages)
27 February 1984Annual return made up to 24/02/84 (3 pages)
22 March 1983Accounts made up to 25 September 1982 (5 pages)
22 March 1983Accounts made up to 25 September 1982 (5 pages)
8 August 1981Accounts made up to 27 September 1980 (5 pages)
8 August 1981Accounts made up to 27 September 1980 (5 pages)
29 September 1976Accounts made up to 30 September 2075 (7 pages)
29 September 1976Accounts made up to 30 September 1975 (7 pages)
20 March 1970Incorporation (18 pages)
20 March 1970Incorporation (18 pages)