Company NameBunkertank Limited
Company StatusDissolved
Company Number03102589
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameYFS Limited

Business Activity

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

Directors

Director NameMr Michael John John
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 20 Rectory Road
Easton In Gordano
Bristol
BS20 1QB
Secretary NameJoan Christine Frances John
NationalityBritish
StatusClosed
Appointed16 March 2007(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 10 May 2011)
RoleCompany Director
Correspondence AddressCedar House 20 Rectory Road
Easton In Gordano
Bristol
BS20 0QB
Secretary NameMr Michael John John
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Becmead Avenue
London
SW16 1UQ
Director NameMr Michael John Dawson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(5 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-9 Dublin Street
Edinburgh
Midlothian
EH1 3PP
Scotland
Secretary NameIan Douglas Bracey
NationalityBritish
StatusResigned
Appointed20 June 2000(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressFlat 4 39-41 Leather Lane
London
EC1N 7TJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1,000
(4 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1,000
(4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 October 2008Director's change of particulars / michael john / 01/07/2008 (1 page)
27 October 2008Secretary's change of particulars / joan john / 01/07/2008 (1 page)
27 October 2008Director's Change of Particulars / michael john / 01/07/2008 / HouseName/Number was: , now: cedar house; Street was: springhill, now: 20 rectory road; Area was: coombe lane, now: ; Post Town was: kingsbridge, now: easton in gardano; Region was: south devon, now: bristol; Post Code was: TQ7 4AB, now: BS20 0QB; Country was: , now: england (1 page)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 October 2008Secretary's Change of Particulars / joan john / 01/07/2008 / HouseName/Number was: , now: cedar house; Street was: springhill, now: 20 rectory road; Post Town was: kingsbridge, now: easton in gordano; Region was: devon, now: bristol; Post Code was: TQ7 4AB, now: BS20 0QB; Country was: , now: england (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 15/09/07; full list of members (2 pages)
17 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
26 September 2006Return made up to 15/09/06; full list of members (2 pages)
26 September 2006Return made up to 15/09/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 15/09/05; full list of members (2 pages)
21 October 2005Return made up to 15/09/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
27 April 2004Registered office changed on 27/04/04 from: 37 st johns hill london SW11 1TT (1 page)
27 April 2004Registered office changed on 27/04/04 from: 37 st johns hill london SW11 1TT (1 page)
19 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 September 2003Return made up to 15/09/03; full list of members (6 pages)
12 September 2003Return made up to 15/09/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2002Return made up to 15/09/02; full list of members (6 pages)
24 September 2002Return made up to 15/09/02; full list of members (6 pages)
2 April 2002Company name changed yfs LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed yfs LIMITED\certificate issued on 30/03/02 (2 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 September 2000Return made up to 15/09/00; full list of members (6 pages)
20 September 2000Return made up to 15/09/00; full list of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (3 pages)
12 July 2000New secretary appointed (3 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 15/09/99; full list of members (6 pages)
23 November 1999Return made up to 15/09/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1998Return made up to 15/09/98; no change of members (4 pages)
21 October 1998Return made up to 15/09/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1997Return made up to 15/09/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Registered office changed on 21/03/97 from: 3 brandreth road london SW17 8ER (1 page)
21 March 1997Registered office changed on 21/03/97 from: 3 brandreth road london SW17 8ER (1 page)
11 September 1996Return made up to 15/09/96; full list of members (6 pages)
11 September 1996Return made up to 15/09/96; full list of members (6 pages)
10 April 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1996£ nc 100/1000 11/03/96 (1 page)
10 April 1996£ nc 100/1000 11/03/96 (1 page)
20 March 1996Accounting reference date notified as 31/12 (1 page)
20 March 1996Accounting reference date notified as 31/12 (1 page)
20 March 1996New director appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
15 September 1995Incorporation (30 pages)