Company NameFern Tankers Limited
Company StatusDissolved
Company Number00627425
CategoryPrivate Limited Company
Incorporation Date5 May 1959(65 years ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlistair Ian Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address6 Thorpe Arch Park
Thorpe Arch
Wetherby
West Yorkshire
W23 7AN
Director NameTimothy John Poulter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleFinancial Director
Correspondence Address11 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NamePeter Joseph Tkaczyk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleCommercial Manager
Correspondence Address12 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SW
Secretary NameTimothy John Poulter
NationalityBritish
StatusClosed
Appointed02 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleFinancial Director
Correspondence Address11 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameGordon Guest
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleGroup Fleet Engineer
Correspondence Address9 The Croft
Elsecar
Barnsley
South Yorkshire
S74 8EB
Director NameGeoffrey Knaggs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleSales Manager
Correspondence Address71 Westfield Lane
South Milford
Leeds
LS25 5AW
Director NameEric Stanley Rill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 August 1999)
RoleGeneral Manager
Correspondence Address542 Wortley Road
Rotherham
South Yorkshire
S61 1JJ
Director NameMr Ian Hall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Lodge Farm Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameTerrence Malcolm Robinson
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1991)
RoleCompany Director
Correspondence Address3 Monument Lane
Pontefract
West Yorkshire
WF8 2BE
Director NameMr Roy Peter Boneham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1994)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address26 Hawkshead Street
Southport
Merseyside
PR9 9HF

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver ceasing to act (1 page)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
23 April 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (4 pages)
18 January 1996Administrator's report of a change in committee membership (1 page)
4 July 1995Amended certificate of constitution of creditors' committee (2 pages)
28 June 1995Administrative Receiver's report (28 pages)
26 April 1995Registered office changed on 26/04/95 from: belle vue way hartlepool cleveland TS25 1JZ (1 page)
12 April 1995Appointment of receiver/manager (2 pages)
23 September 1994Full accounts made up to 31 December 1993 (17 pages)
26 January 1987Full accounts made up to 30 September 1985 (14 pages)