Company NameHumber Tankstore Limited
Company StatusDissolved
Company Number02419464
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Warwick Andrew Lubbock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleChemical Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLawbrook Lawbrook Lane
Gomshall
Guildford
Surrey
GU5 9QN
Director NameMr David Terence Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleChemical Trader
Correspondence Address1 Wildacre Close
Loxwood
Billingshurst
West Sussex
RH14 0TL
Director NameMr Ronald William Hendry Lubbock
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RolePersonnel Consultant
Correspondence Address19 Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameRichard Odwyer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(12 years, 4 months after company formation)
Appointment Duration7 months (closed 06 August 2002)
RoleFinance Driector
Correspondence Address10 Cheyne Hill
Surbiton
Surrey
KT5 8BN
Secretary NameJonathan Jonathan
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address22 Kayemoor Road
Sutton
Surrey
SM2 5HT
Director NameJonathan Jonathan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address22 Kayemoor Road
Sutton
Surrey
SM2 5HT
Director NameMr Graham James Simmons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerrylands
Polesden Lane Ripley
Woking
Surrey
GU23 6DX
Secretary NameMr Graham James Simmons
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerrylands
Polesden Lane Ripley
Woking
Surrey
GU23 6DX
Director NameMartin Noble Wells
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 1997)
RoleConsultant
Correspondence AddressWoodham Walter Lodge
Maldon
Essex
CM9 6RL

Location

Registered AddressRowan Court
56 High Street
Wimbledon Village
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
14 January 2002New director appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Return made up to 04/09/00; full list of members (7 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
21 September 1998Return made up to 04/09/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 December 1997Full accounts made up to 31 December 1996 (8 pages)
1 October 1997Director resigned (1 page)
9 September 1997Return made up to 04/09/97; no change of members (6 pages)
3 November 1996Return made up to 04/09/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Director's particulars changed (1 page)
26 October 1995Return made up to 04/09/95; full list of members (8 pages)
8 September 1995Full accounts made up to 31 December 1994 (13 pages)