Company NameTank Constructors Limited
Company StatusDissolved
Company Number04374390
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(6 years after company formation)
Appointment Duration7 years, 8 months (closed 27 October 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusClosed
Appointed01 March 2013(11 years after company formation)
Appointment Duration2 years, 8 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMichael William Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address21 Lonsdale Road
Wanstead
London
E11 2PH
Secretary NameMichael William Moore
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address21 Lonsdale Road
Wanstead
London
E11 2PH
Director NameAlan Robert Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 26 February 2008)
RoleFinance Director
Correspondence AddressApartment 117
Wafi Apartments Oud Metha
Dubai
United Arab Emirates
Director NameRaymond Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 26 February 2008)
RoleAccountant
Correspondence Address401 Wafi Residence
Dubai
PO Box 2750
United Arab Emirates
Director NameAndrew Hackworth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2004)
RoleEngineer
Correspondence AddressA-16 33rd Street
Dubai
Foreign
United Arab Emirates
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressEnoc House 2 1st Floor
Oud Metha Al Qutaeyat Road
PO Box 2750
Dubai
United Arab Emirates
Secretary NameMary Ryan
NationalityIrish
StatusResigned
Appointed25 February 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2004)
RoleSecretary
Correspondence Address205a Swakeleys Road
Ickkenham
Uxbridge
UB10 8DW
Secretary NameRobert Dennis Bateman
NationalityAustralian
StatusResigned
Appointed11 October 2007(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 2008)
RoleLawyer
Correspondence Address5 Maria Terrace
London
E1 4NE
Secretary NameMrs Katherine Lindsay Child
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years after company formation)
Appointment Duration5 years (resigned 01 March 2013)
RoleLawyer
Correspondence AddressCheam View Howell Hill
Cheam
Surrey
SM2 7LQ
Director NameTimothy John Patrick Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2009)
RoleV.P. Area Director Of Finance
Correspondence Address42 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameMr Duncan Neal Wigney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2015)
RoleV.P. Eame Engineering
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Andrew James Carne-Ross
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2015)
RoleBuiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Antony Michael Cleaver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2015)
RoleVice President Project Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at $1Oxford Metal Supply LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
12 June 2015Termination of appointment of Duncan Neal Wigney as a director on 22 May 2015 (2 pages)
12 June 2015Termination of appointment of Andrew James Carne-Ross as a director on 22 May 2015 (2 pages)
12 June 2015Termination of appointment of Antony Michael Cleaver as a director on 22 May 2015 (2 pages)
12 June 2015Termination of appointment of Antony Michael Cleaver as a director on 22 May 2015 (2 pages)
12 June 2015Termination of appointment of Duncan Neal Wigney as a director on 22 May 2015 (2 pages)
12 June 2015Termination of appointment of Andrew James Carne-Ross as a director on 22 May 2015 (2 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 1
(5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Director's details changed for Mr Kevin James Forder on 17 February 2014 (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • USD 1
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • USD 1
(5 pages)
18 February 2014Director's details changed for Mr Kevin James Forder on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Andrew James Carne-Ross on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Duncan Neal Wigney on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Duncan Neal Wigney on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Andrew James Carne-Ross on 17 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
1 March 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
1 March 2013Termination of appointment of Katherine Child as a secretary (1 page)
1 March 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
1 March 2013Termination of appointment of Katherine Child as a secretary (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 April 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
27 April 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
27 April 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
27 April 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
10 December 2009Termination of appointment of Timothy Moran as a director (1 page)
10 December 2009Termination of appointment of Timothy Moran as a director (1 page)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
28 April 2008Return made up to 14/02/08; full list of members (3 pages)
28 April 2008Return made up to 14/02/08; full list of members (3 pages)
20 March 2008Director appointed kevin james forder (2 pages)
20 March 2008Appointment terminated director alan black (1 page)
20 March 2008Appointment terminated director alan black (1 page)
20 March 2008Director appointed kevin james forder (2 pages)
11 March 2008Director appointed n/a duncan neal wigney (2 pages)
11 March 2008Director appointed timothy john patrick moran (2 pages)
11 March 2008Director appointed timothy john patrick moran (2 pages)
11 March 2008Director appointed n/a duncan neal wigney (2 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
4 March 2008Appointment terminated director raymond buckley (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
4 March 2008Appointment terminated director raymond buckley (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Registered office changed on 17/07/06 from: 40 eastbourne terrace london W2 3QR (1 page)
17 July 2006Registered office changed on 17/07/06 from: 40 eastbourne terrace london W2 3QR (1 page)
28 June 2006Registered office changed on 28/06/06 from: 20 eastbourne terrace london W2 6LE (1 page)
28 June 2006Registered office changed on 28/06/06 from: 20 eastbourne terrace london W2 6LE (1 page)
25 April 2006Return made up to 14/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 14/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 14/02/05; no change of members (4 pages)
24 May 2005Return made up to 14/02/05; no change of members (4 pages)
17 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 September 2004Return made up to 14/02/04; full list of members (8 pages)
24 September 2004Return made up to 14/02/04; full list of members (8 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 July 2003Registered office changed on 01/07/03 from: centurian house london road staines middlesex TW18 4AX (1 page)
1 July 2003Registered office changed on 01/07/03 from: centurian house london road staines middlesex TW18 4AX (1 page)
3 March 2003Registered office changed on 03/03/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 March 2003Registered office changed on 03/03/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 March 2003Return made up to 14/02/03; full list of members (8 pages)
3 March 2003Return made up to 14/02/03; full list of members (8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
21 February 2002Director resigned (3 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (3 pages)
14 February 2002Incorporation (17 pages)
14 February 2002Incorporation (17 pages)