Company NameTandem Limited
Company StatusDissolved
Company Number03721544
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)
Previous NameAdvanced Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Alexander Simpson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(2 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address2 Conway Road
Taplow
Maidenhead
Berkshire
SL6 0LD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Wolfgang Reiff
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1999(2 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1999)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBracken View Great Burches Road
Benfleet
Essex
SS7 3LX
Secretary NameMuriel Ann Simpson
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2005)
RoleSecretary
Correspondence Address2 Conway Road
Taplow
Maidenhead
Berkshire
SL6 0LD
Secretary NameJohn Reid
NationalityBritish
StatusResigned
Appointed19 January 2006(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 December 2006)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address6 Walters Drive
Staines
Middlesex
TW18 4RJ

Location

Registered AddressUnit 3 Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,883
Current Liabilities£6,668

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
29 December 2006Secretary resigned (1 page)
28 February 2006Full accounts made up to 31 October 2005 (11 pages)
24 February 2006Return made up to 26/02/06; full list of members (6 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
15 March 2005Return made up to 26/02/05; full list of members (6 pages)
19 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 March 2004Return made up to 26/02/04; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 April 2003Return made up to 26/02/03; full list of members (6 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 March 2002Return made up to 26/02/02; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
11 October 2000Director resigned (1 page)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
11 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 June 1999Director resigned (1 page)
10 June 1999Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1999£ nc 1000/100000 26/05/99 (1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 June 1999Company name changed advanced logistics LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
26 February 1999Incorporation (10 pages)