Company NameR.T.Tanner & Co.,Limited
Company StatusDissolved
Company Number00096467
CategoryPrivate Limited Company
Incorporation Date15 January 1908(116 years, 4 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Derek Tanner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressWoodside Cottage Little Mill
East Peckham
Tonbridge
Kent
TN12 5LA
Director NameMr Alistair Tremayne Angus
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(86 years, 10 months after company formation)
Appointment Duration7 years (closed 06 November 2001)
RoleCompany Director
Correspondence AddressGreenbank House
Abbeysteads
Lancaster
LA2 9BA
Director NameSamantha McNamara
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(91 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook House
Terrace Lane, Penyffordd
Chester
Cheshire
CH4 0HB
Wales
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(91 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameMichael Ian Kerlogue
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1993)
RolePaper Merchant
Correspondence AddressThe Hollies Bullfinch Close
Chipstead
Sevenoaks
Kent
TN13 2BB
Director NameWilliam Lister Pearson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1993)
RolePaper Merchant
Correspondence Address7 Oakwood Rise
Leeds
West Yorkshire
LS8 2QY
Director NameWilliam Gwyn Rosser
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RolePaper Merchant
Correspondence AddressRothermead Orchard Cottage
Smallhythe Road
Tenterden
Kent
TN30 7NE
Director NameArthur Derek Powell Tanner
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RolePaper Merchant
Correspondence AddressThorpe Lodge Redwell
Ightham
Sevenoaks
Kent
TN15 9EE
Secretary NamePeter Derek Tanner
NationalityBritish
StatusResigned
Appointed28 November 1991(83 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressWoodside Cottage Little Mill
East Peckham
Tonbridge
Kent
TN12 5LA
Director NameMr Andrew Nicholas Birchall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(86 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCorless Mill Farm
Dolphinholme
Lancaster
LA2 9DQ
Secretary NameMr Andrew Nicholas Birchall
NationalityBritish
StatusResigned
Appointed24 October 1994(86 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorless Mill Farm
Dolphinholme
Lancaster
LA2 9DQ
Secretary NameSuzanne Harrison
NationalityBritish
StatusResigned
Appointed25 November 1996(88 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address2 Temperance Street
Broadbottom
Hyde
Cheshire
SK14 6AJ
Director NameSuzanne Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(91 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2000)
RoleAccountant
Correspondence Address2 Temperance Street
Broadbottom
Hyde
Cheshire
SK14 6AJ

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,425

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: imot 6 clarence avenue west point ind estate trafford park manchester M17 1QS (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
15 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(10 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 November 1998Return made up to 12/11/98; no change of members (4 pages)
28 October 1998Accounts made up to 31 March 1998 (17 pages)
28 November 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts made up to 31 March 1997 (18 pages)
3 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1996New secretary appointed (2 pages)
12 November 1996Accounts made up to 31 March 1996 (20 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 September 1995Accounts made up to 31 March 1995 (20 pages)