About

Registered Number: 03971461
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2017 (6 years and 8 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Tanlake Farm & Machinery Ltd was registered on 13 April 2000 with its registered office in Oldham, it's status in the Companies House registry is set to "Dissolved".

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.