Company NameTanfab Limited
Company StatusDissolved
Company Number00674926
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Donald Hickson Duncan
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(30 years, 2 months after company formation)
Appointment Duration14 years (closed 08 February 2005)
RoleCompany Director (Retired)
Correspondence AddressWest End House
Shilton
Burford
Oxfordshire
OX18 4AQ
Director NameMr Charles Edmund Holt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(30 years, 2 months after company formation)
Appointment Duration14 years (closed 08 February 2005)
RoleCompany Director
Correspondence AddressOver Hall Nook
South Road Bretherton
Leyland
Lancashire
PR26 9AB
Director NameRoger Arnold Collinge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2005)
RoleChartered Accountant
Correspondence AddressLaneside, Hall Lane
Staveley
Kendal
Cumbria
LA8 9QS
Secretary NameLloyd Edward Frost
NationalityBritish
StatusClosed
Appointed25 March 2003(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Longwood Road
Tingley
Wakefield
West Yorkshire
WF3 1UG
Director NameMr Lech Brylski
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1992)
RoleWorks Director
Correspondence Address18 Hawthorn Drive
Salford
Lancashire
M6 8FU
Secretary NameMr Edward Robakowski
NationalityBritish
StatusResigned
Appointed04 February 1991(30 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 March 2003)
RoleCompany Director
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Director NameAlan Hewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2002)
RoleNd
Correspondence AddressPeak Cottage
88 Bog Height Road
Darwen
Lancashire
BB3 0LG
Director NameMr Edward Robakowski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(39 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2003)
RoleSecretary
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF

Location

Registered AddressC/O Tenon Ltd
Lewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2004Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
11 February 2004Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page)
8 September 2003Total exemption full accounts made up to 2 November 2002 (6 pages)
1 May 2003Registered office changed on 01/05/03 from: mayfield mill hamer rochdale lancashire OL16 2UZ (1 page)
18 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned;director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
27 February 2003Return made up to 04/02/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 3 November 2001 (6 pages)
27 March 2002Director resigned (1 page)
6 March 2002Return made up to 04/02/02; full list of members (7 pages)
21 August 2001Total exemption full accounts made up to 28 October 2000 (5 pages)
13 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 04/02/00; full list of members (6 pages)
29 February 2000Accounts made up to 30 October 1999 (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
22 September 1999Accounts made up to 31 October 1998 (6 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
26 August 1998Accounts made up to 1 November 1997 (6 pages)
2 March 1998Registered office changed on 02/03/98 from: mayfield mill rochdale lancaster OL16 2UZ (1 page)
13 February 1998Return made up to 04/02/98; no change of members (4 pages)
4 September 1997Accounts made up to 2 November 1996 (6 pages)
7 March 1997Return made up to 04/02/97; no change of members (4 pages)
20 September 1996Accounts made up to 28 October 1995 (5 pages)
21 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Accounts made up to 31 October 1994 (6 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)