Company NameHb Tanks Limited
Company StatusDissolved
Company Number02689167
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(11 years, 1 month after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(11 years, 2 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr John Erik Marius Carlsen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlwyndu Court
Abergavenny
Gwent
NP7 7HG
Wales
Director NameMr Colin Thomas Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Parkdale West
Tettenhall Road
Wolverhampton
West Midlands
WV1 4TE
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameSimon Charles Mainwaring Little
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Bannerdown Road
Batheaston
Bath
BA1 7ND
Director NameMr John Thomas Lister
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 The Paddock
Lisvane
Cardiff
CF14 0AY
Wales
Secretary NameMr Ceri Marc Jones
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameEdward Paul Deakin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address15 Keens Way
Clevedon
Bristol
Avon
BS21 6PY
Director NameMr Roger Arnold Meacham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cherwell Road
Penarth
Vale Of Glamorgan
CF64 3PE
Wales
Secretary NameDavid Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Ceri Marc Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr Ceri Marc Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,028
Current Liabilities£3,028

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
16 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
28 November 2002Return made up to 29/10/02; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 November 2001New director appointed (10 pages)
12 November 2001Return made up to 29/10/01; no change of members (6 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31, newtown mill swinton manchester lancashire M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (10 pages)
4 July 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
23 October 2000Return made up to 29/10/00; no change of members (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: commerce house 9 the oldway centre monnow street monmouth gwent NP25 3PS (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
25 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Director resigned (1 page)
15 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 19 stanwell road penarth vale of glamorgan CF64 2EZ (1 page)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 November 1998Return made up to 04/11/98; full list of members (10 pages)
12 August 1998Auditor's resignation (1 page)
5 August 1998Director resigned (1 page)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(8 pages)
3 October 1997Director's particulars changed (1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Full accounts made up to 31 March 1996 (14 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
28 November 1996Return made up to 25/11/96; full list of members (10 pages)
12 November 1996Secretary's particulars changed (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
16 April 1996Full accounts made up to 31 March 1995 (14 pages)
15 April 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 February 1996£ nc 350000/450000 14/02/96 (1 page)
23 February 1996Ad 14/02/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Return made up to 05/12/95; full list of members (10 pages)
23 May 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
31 March 1995£ nc 250000/350000 29/03/95 (1 page)
31 March 1995Ad 29/03/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)