About

Registered Number: 03971461
Date of Incorporation: 13/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2017 (7 years and 8 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Established in 2000, Tanlake Farm & Machinery Ltd has its registered office in Oldham, Lancashire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Ellicott, David William, Burnham, Christopher Charles, Hawkings, Victoria Ann, Burnham, Richard John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLICOTT, David William 31 March 2006 - 1
BURNHAM, Richard John 13 April 2000 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BURNHAM, Christopher Charles 31 March 2006 22 June 2006 1
HAWKINGS, Victoria Ann 22 June 2006 10 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2017
LIQ14 - N/A 12 May 2017
4.68 - Liquidator's statement of receipts and payments 17 October 2016
RESOLUTIONS - N/A 21 July 2015
AD01 - Change of registered office address 21 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 25 July 2000
225 - Change of Accounting Reference Date 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.