Company NameTankline UK Limited
Company StatusDissolved
Company Number05309158
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Rowton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(1 month after company formation)
Appointment Duration9 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Alan Stalley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(1 month after company formation)
Appointment Duration9 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr Robert Rowton
NationalityBritish
StatusClosed
Appointed14 January 2005(1 month after company formation)
Appointment Duration9 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressParmenters Cottage Pentlow
Sudbury
Suffolk
CO10 7JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Allan Stalley
50.00%
Ordinary
50 at £1Robert Rowton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,304
Cash£9,563
Current Liabilities£34,657

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 April 2011Registered office address changed from Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 21 April 2011 (1 page)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 January 2010Director's details changed for Robert Rowton on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Robert Rowton on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Alan Stalley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Stalley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Rowton on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Robert Rowton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Stalley on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Robert Rowton on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Robert Rowton on 5 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 09/12/06; full list of members (7 pages)
10 January 2007Return made up to 09/12/06; full list of members (7 pages)
27 April 2006Registered office changed on 27/04/06 from: 15 askew house, askew farm lane west thurrock essex RM17 5XR (1 page)
27 April 2006Registered office changed on 27/04/06 from: 15 askew house, askew farm lane west thurrock essex RM17 5XR (1 page)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 January 2006Return made up to 09/12/05; full list of members (7 pages)
9 January 2006Return made up to 09/12/05; full list of members (7 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
25 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
25 January 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Incorporation (9 pages)