Company NameHarris Tank Sales Limited
Company StatusDissolved
Company Number01697645
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNorman Sydney Harris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 2 Prince Charles Avenue
Orsett
Essex
RM16 3HS
Director NameFrank Douglas Henry Parr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Secretary NameDavid Spencer Bareham
NationalityBritish
StatusClosed
Appointed29 March 1995(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressMariner Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameFrank William Harris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Brew House
Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameAlan Raymond Jarvis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleVehicle Salesman
Correspondence Address182 Hall Lane
Upminster
Essex
RM14 1AT
Director NameAlan David Nelder
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 1996)
RoleCompany Director
Correspondence AddressInverary Civic Square
Tilbury
Essex
RM18 8AD
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG

Location

Registered Address601 London Road
West Thurrock
Essex
RM20 4AU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 26/12/01; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 January 2001Return made up to 26/12/00; full list of members (7 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 January 1999Return made up to 26/12/98; no change of members (7 pages)
22 January 1998Return made up to 26/12/97; no change of members (7 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1996Director resigned (1 page)
30 January 1996Return made up to 26/12/95; no change of members (10 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)