Company NameTank-Clean Limited
DirectorMichael Marczynski
Company StatusDissolved
Company Number01826712
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Marczynski
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiggins House
High Biggins
Kirkby Lonsdale
Cumbria
LA6 2NP
Secretary NameBeryl June Marczynski
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiggins House
High Biggins
Kirkby Lonsdale
Cumbria
LA6 2NP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£460,481
Cash£9,992
Current Liabilities£66,695

Accounts

Latest Accounts9 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 May

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2005Registered office changed on 22/12/05 from: the old motor house underley kearstwick kirkby lonsdale cumbria LA6 2DY (1 page)
20 December 2005Total exemption small company accounts made up to 9 May 2005 (8 pages)
19 December 2005Ex.res.:-"in specie" (1 page)
19 December 2005Declaration of solvency (3 pages)
19 December 2005Appointment of a voluntary liquidator (1 page)
19 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2005Accounting reference date extended from 28/02/05 to 09/05/05 (1 page)
10 June 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 February 2005Return made up to 21/12/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page)
26 January 2004Return made up to 21/12/03; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
30 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
5 February 2002Return made up to 21/12/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 December 2000Return made up to 21/12/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 21/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 December 1998Return made up to 21/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 December 1997Return made up to 21/12/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 December 1996Return made up to 21/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 December 1995Return made up to 21/12/95; full list of members (6 pages)
8 December 1995Accounting reference date shortened from 31/07 to 28/02 (1 page)
5 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)