Company NameTanchester Investments Limited
Company StatusDissolved
Company Number03361862
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameEmily Yusuf
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address2 Broomwood Close
Bexley
Kent
DA5 2DG
Secretary NameAnnalee Louise Morrow
NationalityBritish
StatusClosed
Appointed16 April 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address2 Broomwood Close
Bexley
Kent
DA5 2DG
Director NameThomas James Farrelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address2 Wellington House Leighton Road
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AA
Secretary NameEmine Yusuf
NationalityBritish
StatusResigned
Appointed28 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1999)
RoleSecretary
Correspondence Address87 Brunswick Quay
Surrey Quay
London
SE16 1AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Russia Court East Onega Gate
London
SE16 1PR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£152,221
Gross Profit£85,816
Net Worth£7,623
Cash£4,185
Current Liabilities£13,095

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
7 March 2001Application for striking-off (1 page)
15 February 2000Full accounts made up to 30 April 1999 (11 pages)
3 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Registered office changed on 23/02/99 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
12 May 1998Return made up to 29/04/98; full list of members (5 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 April 1997Incorporation (13 pages)