Company NameTanker Services Limited
Company StatusDissolved
Company Number05398221
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date25 October 2008 (15 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLeslie Pearce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Field Road
Wallasey
Merseyside
CH45 5BQ
Wales
Secretary NameAngela Pearce
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleSecretary
Correspondence Address188 Briardale Road
Mossley Hill
Liverpool
L18 5EJ
Director NameKevin Parkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(5 months after company formation)
Appointment Duration3 years, 2 months (closed 25 October 2008)
RoleCompany Director
Correspondence Address12 Laurel Farm Court
Elton
Cheshire
Merseyside
CH2 4RY
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2008Administrator's progress report to 21 July 2008 (18 pages)
25 July 2008Notice of move from Administration to Dissolution (18 pages)
28 February 2008Administrator's progress report to 24 July 2008 (22 pages)
18 January 2008Statement of affairs (18 pages)
23 September 2007Statement of administrator's proposal (40 pages)
8 August 2007Appointment of an administrator (1 page)
7 August 2007Registered office changed on 07/08/07 from: c/o kpmg LLP st james' square manchester M2 6DS (1 page)
7 August 2007Registered office changed on 07/08/07 from: unit 2 indigo business park ellesmere port cheshire CH65 4EY (1 page)
15 July 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 February 2007Registered office changed on 20/02/07 from: cheshire manufacturung park p o box 17 oil sites road elesmere port cheshire CH65 4HF (1 page)
31 October 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2006Particulars of mortgage/charge (7 pages)
15 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 88 rankin street wallasey merseyside CH44 3AH (1 page)
23 March 2005Registered office changed on 23/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)