Company NameTanmere Management Limited
Company StatusDissolved
Company Number03791861
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Directors

Director NameAnthony Muscat Terribile
Date of BirthMarch 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed01 August 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Stonesteads Way
Bromley Cross
Bolton
Lancashire
BL7 9LA
Secretary NameCanon Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 1999(3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2001)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMohammed Moncef Larbi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAlgerian
StatusResigned
Appointed21 June 1999(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1999)
RoleBusinessman
Correspondence Address105 Saint Davids Road
Cheadle
Cheshire
SK8 2HL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChester House 171 Chorley New Rd
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 April 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
5 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1999£ nc 100/1000 21/06/99 (1 page)
5 July 1999Memorandum and Articles of Association (13 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
18 June 1999Incorporation (7 pages)