Company NameHarris Tanker Services Limited
Company StatusDissolved
Company Number03381843
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameFrank Douglas Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAldbury 157 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Secretary NameMr David Spencer Bareham
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hepburn Close
Chafford Hundred
Grays
Essex
RM16 6LZ
Director NameMr David Spencer Bareham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 28 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hepburn Close
Chafford Hundred
Grays
Essex
RM16 6LZ
Director NameJohn Edward Carpenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 28 August 2001)
RoleManager
Correspondence AddressShirley Southend Road
Corringham
Stanford Le Hope
Essex
SS17 9ET
Director NameDanielle Elizabeth Selway
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 28 August 2001)
RoleCompany Director
Correspondence AddressGreat Graces
Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameAndrew Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 28 August 2001)
RoleManager
Correspondence Address17 High View Gardens
Grays
Essex
RM17 6TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address601 London Road
West Thurrock
Grays
Essex
RM20 4AU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 July 2000Return made up to 05/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 June 1998Return made up to 05/06/98; full list of members (10 pages)
20 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (3 pages)
5 June 1997Incorporation (13 pages)