Company NameJames Tankard Limited,
Company StatusDissolved
Company Number00523217
CategoryPrivate Limited Company
Incorporation Date1 September 1953(70 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(38 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 21 June 2022)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed30 July 1992(38 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(39 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 21 June 2022)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(38 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ

Location

Registered AddressPO Box 122
Fairweather Green
Thornton Road Bradford
West Yorkshire
BD8 0HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2021Restoration by order of the court (2 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2013Compulsory strike-off action has been suspended (1 page)
2 October 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 March 2011Compulsory strike-off action has been suspended (1 page)
30 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Restoration by order of the court (2 pages)
24 February 2010Restoration by order of the court (2 pages)
28 March 1995Final Gazette dissolved via compulsory strike-off (2 pages)
28 March 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 December 1994First Gazette notice for compulsory strike-off (1 page)
6 December 1994First Gazette notice for compulsory strike-off (1 page)