Company NameTennants Inks & Coatings Supplies Limited
Company StatusDissolved
Company Number01303839
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)
Previous NameTennant - K.V.K. Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(29 years after company formation)
Appointment Duration11 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameNeil Richard Morrell
NationalityBritish
StatusClosed
Appointed01 October 2006(29 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 11 April 2017)
RoleAccountant
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameDr Frank Dalton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address18 Hall Road West
Blundellsands
Liverpool
Merseyside
L23 8SY
Director NameMr Bent Jakobsen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed02 May 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressKobenhavnsvej 114 B
4600 Koge
Denmark
Director NameMr Michael William Wicken
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Overhill Way
Beckenham
Kent
BR3 2SW
Secretary NameMr Paul Hudson Kidner
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
29 St Gabriels Road
London
NW2 4DT
Director NameMr Peter Carl Gustav Ludwig
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2000)
RoleGeneral Manager
Correspondence Address114b Kobenhavnsvej
4600 Kdge
Denmark
Director NameRobert Walsh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2000)
RoleCorporate Vice President
Correspondence AddressChemin D Odrimont 34/9
1380 Ohain
Belgium
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(23 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield Pinewood Road
Ashley Heath
Market Drayton
Salop
TF9 4PR
Secretary NameMr David Christopher Welch
NationalityBritish
StatusResigned
Appointed01 January 2005(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressHolly Bush Barn
Back Lane, Smallwood
Sandbach
Cheshire
CW11 2UN

Contact

Websitetennantsinksandcoatings.com

Location

Registered Address12 Upper Belgrave Street
London
SW1X 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

200k at £1Tennants Consolidated LTD
100.00%
Ordinary
1 at £1Waterloo Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£348,000
Cash£162,000
Current Liabilities£62,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
27 October 2016Statement of capital on 27 October 2016
  • GBP 1
(5 pages)
27 October 2016Solvency Statement dated 22/09/16 (1 page)
27 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2016Statement by Directors (1 page)
27 October 2016Statement of capital on 27 October 2016
  • GBP 1
(5 pages)
27 October 2016Solvency Statement dated 22/09/16 (1 page)
27 October 2016Statement by Directors (1 page)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,000
(4 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200,000
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200,000
(4 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
9 June 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
9 June 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
6 June 2014Termination of appointment of William Alexander as a director (1 page)
6 June 2014Termination of appointment of William Alexander as a director (1 page)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
16 May 2014Secretary's details changed for Neil Richard Morrell on 1 February 2014 (1 page)
16 May 2014Secretary's details changed for Neil Richard Morrell on 1 February 2014 (1 page)
16 May 2014Secretary's details changed for Neil Richard Morrell on 1 February 2014 (1 page)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
26 May 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
13 June 2007Return made up to 02/05/07; full list of members (2 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 02/05/07; full list of members (2 pages)
13 June 2007Location of register of members (1 page)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
2 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
20 June 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
20 June 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
15 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
4 January 2005Auditors resignation (1 page)
4 January 2005Auditors resignation (1 page)
10 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
10 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
10 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
2 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
2 June 2002Return made up to 02/05/02; full list of members (7 pages)
2 June 2002Return made up to 02/05/02; full list of members (7 pages)
2 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
21 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
26 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
26 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
26 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
19 April 2000Company name changed tennant - K.V.K. LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed tennant - K.V.K. LIMITED\certificate issued on 20/04/00 (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
16 May 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
16 May 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
16 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
10 May 1998Return made up to 02/05/98; no change of members (5 pages)
10 May 1998Return made up to 02/05/98; no change of members (5 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
10 May 1998New director appointed (2 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1996Return made up to 02/05/96; full list of members (7 pages)
2 June 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 02/05/96; full list of members (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
9 May 1994Full accounts made up to 31 December 1993 (11 pages)
9 May 1994Full accounts made up to 31 December 1993 (11 pages)
21 March 1977Incorporation (23 pages)
21 March 1977Incorporation (23 pages)