Company NameBrian Tanner Limited
Company StatusDissolved
Company Number03556832
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMary Theresa Tanner
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Braemar Road
Worcester Park
Surrey
KT4 8SW
Director NameMandy Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2005(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 November 2005)
RoleCo Director
Correspondence Address95 Cumberland Avenue
Guildford
Surrey
GU2 9RH
Director NameBrian Laurence Tanner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Braemar Road
Worcester Park
Surrey
KT4 8SW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address82 Braemar Road
Worcester Park
Surrey
KT4 8SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Turnover£30,583
Gross Profit£30,314
Net Worth£100
Cash£4,114
Current Liabilities£10,708

Accounts

Latest Accounts12 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
6 May 2005Total exemption full accounts made up to 12 March 2005 (8 pages)
26 April 2005Accounting reference date shortened from 30/04/05 to 12/03/05 (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
6 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
16 July 2003Return made up to 01/05/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
16 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (8 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
10 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 September 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
10 June 1999Return made up to 01/05/99; full list of members (6 pages)
12 June 1998Registered office changed on 12/06/98 from: 82 braemar road worcester park surrey KT4 8SW (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)