Company NameTankard Carpets Limited
Company StatusDissolved
Company Number00428167
CategoryPrivate Limited Company
Incorporation Date22 January 1947(77 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NamePeter Dransfield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 22 January 2008)
RoleProduction Manager
Correspondence AddressWoodlands Farm Denby Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Director NameDavid John Tankard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 1998)
RoleCarpet Manufacturer
Correspondence AddressDeep Spring Grange Road
Kildwick
Skipton
North Yorkshire
BD20 9AE
Director NameKenneth Paul Tankard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 1998)
RoleCarpet Manufacturer
Correspondence Address6 Kings Lea
Ossett
Wakefield
West Yorkshire
WF5 8RY
Secretary NameJohn Neville Kaye
NationalityBritish
StatusResigned
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address17 Newton Park
Hove Edge
Brighouse
West Yorkshire
HD6 2LW

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,258,959
Net Worth£4,168,310
Cash£7,885
Current Liabilities£1,617,183

Accounts

Latest Accounts29 February 1992 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2007Secretary resigned (1 page)
3 May 2006Order of court - dissolution void (3 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver ceasing to act (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
9 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
20 October 1995Receiver's abstract of receipts and payments (4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
6 January 1994Administrative Receiver's report (5 pages)