About

Registered Number: 01317634
Date of Incorporation: 17/06/1977 (46 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Tanker & General Welding Ltd was setup in 1977, it's status is listed as "Dissolved". The companies director is listed as Davies, Colin in the Companies House registry. We don't know the number of employees at Tanker & General Welding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Colin N/A 25 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
AA - Annual Accounts 14 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
CS01 - N/A 29 November 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 17 December 2015
SH06 - Notice of cancellation of shares 30 October 2015
SH03 - Return of purchase of own shares 30 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 April 2012
SH06 - Notice of cancellation of shares 17 April 2012
SH03 - Return of purchase of own shares 17 April 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 22 December 2010
SH03 - Return of purchase of own shares 16 July 2010
SH06 - Notice of cancellation of shares 06 July 2010
SH06 - Notice of cancellation of shares 21 June 2010
SH03 - Return of purchase of own shares 21 June 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 14 May 2010
SH06 - Notice of cancellation of shares 15 March 2010
SH03 - Return of purchase of own shares 15 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 December 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 16 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 03 November 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 23 January 1997
288 - N/A 18 March 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 11 February 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 17 December 1991
363s - Annual Return 09 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1991
395 - Particulars of a mortgage or charge 23 April 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
395 - Particulars of a mortgage or charge 26 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
395 - Particulars of a mortgage or charge 14 October 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
CERTNM - Change of name certificate 09 September 1977
MISC - Miscellaneous document 17 June 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Mortgage 30 October 1998 Fully Satisfied

N/A

Legal mortgage 22 April 1991 Fully Satisfied

N/A

Mortgage 24 October 1989 Fully Satisfied

N/A

Debenture 30 September 1988 Fully Satisfied

N/A

Legal charge 26 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.