About

Registered Number: 00429683
Date of Incorporation: 15/02/1947 (77 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: Witham House, 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR

 

Founded in 1947, Tankman Ltd are based in Hull in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
MR04 - N/A 27 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
CS01 - N/A 14 April 2018
DS01 - Striking off application by a company 11 April 2018
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 06 April 2017
MR01 - N/A 09 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 23 May 2002
CERTNM - Change of name certificate 05 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 05 June 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 23 February 1998
225 - Change of Accounting Reference Date 09 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 17 February 1993
287 - Change in situation or address of Registered Office 17 September 1992
363b - Annual Return 14 May 1992
AA - Annual Accounts 14 April 1992
288 - N/A 06 February 1992
AA - Annual Accounts 01 June 1991
363b - Annual Return 01 June 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 July 1988
288 - N/A 07 July 1988
AA - Annual Accounts 09 March 1988
CERTNM - Change of name certificate 11 January 1988
MEM/ARTS - N/A 11 December 1987
CERTNM - Change of name certificate 19 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
363 - Annual Return 21 May 1986
AA - Annual Accounts 01 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 May 2009 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.