Company NameTankcal Limited
Company StatusDissolved
Company Number03984096
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameCynthia Ann Holkham
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Braeworth Close
Yarm
Stockton On Tees
TS15 9SB
Director NameFrank Victor Holkham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Braeworth Close
Yarm
Stockton On Tees
TS15 9SB
Director NameCraig Stephen Simcox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2004)
RoleCompany Director
Correspondence Address10 Nut Lane
Longlands
Middlesbrough
Cleveland
TS4 2NG

Location

Registered AddressC/O Vantis Walkers
New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£10,355
Gross Profit£7,364
Net Worth-£3,965
Current Liabilities£3,965

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
19 January 2006Director resigned (1 page)
18 August 2004Total exemption full accounts made up to 31 May 2004 (15 pages)
20 May 2004Return made up to 02/05/04; full list of members (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Registered office changed on 29/08/03 from: 2 leicester way eaglescliffe stockton on tees cleveland TS16 0LP (1 page)
29 August 2003Director's particulars changed (1 page)
2 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
4 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)