Company NameTanfield UK Limited
Company StatusDissolved
Company Number02898907
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameTanfield Commodities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Wilhelm
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 05 June 2001)
RoleBusinessman
Correspondence AddressVorosmarty Ter 1/714
H 1051 Budapest
Hungary
Foreign
Secretary NameSteven Andrew Houston
NationalityBritish
StatusClosed
Appointed06 May 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address1 Springburn Close
Horwich
Bolton
Greater Manchester
BL6 6SR
Director NamePenelope Purcell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 1996)
RoleCompany Director
Correspondence Address2 Elm Lodge
River Gardens Stevenage Road Fulham
London
SW6 6NZ
Secretary NameGraham Fred Towler
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 1996)
RoleCompany Director
Correspondence Address2 Elm Lodge River Gardens
Stevenage Road Fulham
London
SW6 6NZ
Secretary NameDavid Henshall
NationalityBritish
StatusResigned
Appointed28 May 1996(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 1997)
RoleSolicitor
Correspondence Address15 St Helens Place
Bishopsgate
London
EC3A 6DJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 April 1999Return made up to 16/02/99; no change of members (4 pages)
24 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Ad 15/05/97--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages)
12 June 1997New secretary appointed (2 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
15 October 1996Particulars of mortgage/charge (4 pages)
27 June 1996New secretary appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Nc inc already adjusted 23/02/96 (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Ad 23/02/96--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 16/02/96; no change of members (4 pages)
11 April 1996Company name changed tanfield commodities LIMITED\certificate issued on 12/04/96 (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: suite c third floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
13 November 1995Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)