Company NameTanport Limited
Company StatusDissolved
Company Number02548691
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
StatusClosed
Appointed29 May 2009(18 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 19 October 2021)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMichael Colin Grace
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address16 Blossom Crescent
Sheffield
South Yorkshire
S12 3GN
Director NamePeter Matthew Jenner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Rushen Mount
Chesterfield
Derbyshire
S40 2JU
Director NameAndrew Michael Gunning
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address12 Sycamore Walk
Farsley
Pudsey
West Yorkshire
LS28 5BS
Director NamePeter William Faulkner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address340 Chesterfield Road North
Pleasley
Mansfield
Nottinghamshire
NG19 7QU
Secretary NameAnne Brenda Gunning
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address12 Sycamore Walk
Farsley
Pudsey
West Yorkshire
LS28 5BS
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameMr Thomas Jowitt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pilley Green
Tankersley
Barnsley
South Yorkshire
S75 3AB
Director NameMichael Frank Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Secretary NameMichael Frank Carter
NationalityBritish
StatusResigned
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(15 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Yorkshire Traction Company LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

30 June 1992Delivered on: 17 July 1992
Satisfied on: 30 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,001
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,001
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,001
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,001
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,001
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,001
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,001
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,001
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
4 November 2011Statement of company's objects (2 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 February 2010Secretary's details changed (1 page)
25 February 2010Secretary's details changed for {officer_name} (1 page)
25 February 2010Secretary's details changed (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Secretary resigned;director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2004Return made up to 01/08/04; full list of members (7 pages)
23 September 2004Return made up to 01/08/04; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2000Return made up to 15/10/00; full list of members (6 pages)
1 November 2000Return made up to 15/10/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 October 1999Return made up to 15/10/99; full list of members (6 pages)
20 October 1999Return made up to 15/10/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1997Return made up to 15/10/97; full list of members (7 pages)
28 October 1997Return made up to 15/10/97; full list of members (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Full accounts made up to 31 December 1995 (16 pages)
25 October 1996Full accounts made up to 31 December 1995 (16 pages)
23 October 1996Return made up to 15/10/96; no change of members (5 pages)
23 October 1996Return made up to 15/10/96; no change of members (5 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
27 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 August 1992Memorandum and Articles of Association (15 pages)
3 August 1992Memorandum and Articles of Association (15 pages)
10 January 1992Return made up to 15/10/91; full list of members (7 pages)
10 January 1992Return made up to 15/10/91; full list of members (7 pages)