Company NameTarnwheel Limited
DirectorsStewart Mark Gauntlett and Graham John Gauntlett
Company StatusDissolved
Company Number02672104
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)
Previous NameGauntlett International Storage And Distribution Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMary Teresa Edwards
NationalityBritish
StatusCurrent
Appointed10 May 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleFinancial Controller
Correspondence Address1 Parkview
East Meon Road
West Meon
Hampshire
GU32 1LN
Director NameStewart Mark Gauntlett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address16 Teign Walk
Durrington
West Sussex
BN13 3LR
Director NameMr Graham John Gauntlett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(4 years after company formation)
Appointment Duration28 years, 4 months
RoleDirector Of Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
George Road
Farncombe
Surrey
GU7 3LS
Director NamePhilip Alfred Gauntlett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressCleveland
George Road
Godalming
Surrey
GU7 3LS
Secretary NameMr Graham John Gauntlett
NationalityBritish
StatusResigned
Appointed12 December 1991
Appointment Duration2 years, 7 months (resigned 18 July 1994)
RoleDirector Of Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
George Road
Farncombe
Surrey
GU7 3LS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration5 days (resigned 17 December 1991)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2004Dissolved (1 page)
15 December 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Return of final meeting in a creditors' voluntary winding up (9 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1998 (2 pages)
4 June 1997Registered office changed on 04/06/97 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
2 June 1997Appointment of a voluntary liquidator (2 pages)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Statement of affairs (7 pages)
31 May 1997Registered office changed on 31/05/97 from: 17 rowlands road worthing west sussex BN1123JJ (1 page)
2 May 1997Company name changed gauntlett international storage and distribution LIMITED\certificate issued on 02/05/97 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
27 February 1997Return made up to 17/12/96; no change of members (6 pages)
26 February 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1997 (2 pages)
12 January 1996Return made up to 17/12/95; full list of members (6 pages)
9 November 1995Director resigned;new director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 August 1995Return made up to 17/12/94; no change of members (4 pages)
10 August 1995Registered office changed on 10/08/95 from: cawley priory south pallant chichester west sussex. PO19 1SD (1 page)
10 August 1995New secretary appointed (2 pages)
12 May 1995New secretary appointed (2 pages)