Company NameTantofex (Engineers)Limited
Company StatusDissolved
Company Number01151386
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 3 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

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

Directors

Director NamePhilip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(21 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 28 March 2006)
RoleCompany Executive
Correspondence AddressThe Willows 4 Radcliffe Garth
South Cave
Brough
E Yorks
HU14 3DQ
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(26 years, 3 months after company formation)
Appointment Duration6 years (closed 28 March 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusClosed
Appointed05 April 2002(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameAndrew Nicholas Bradley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressManor Cottage High Street
Limpsfield
Oxted
Surrey
RH8 0DR
Director NameRonald Cecil Heal
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorbryght Tilburstow Hill
South Godstone
Godstone
Surrey
RH9 8NA
Director NameMeyrick Joseph Rickard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressRamblers Chesterfield Close
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2PY
Secretary NameAndrew Nicholas Bradley
NationalityBritish
StatusResigned
Appointed03 October 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressManor Cottage High Street
Limpsfield
Oxted
Surrey
RH8 0DR
Director NamePierre-Louis Duchene
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1995(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2002)
RoleCorporate Lawyer
Correspondence Address4 Avenue De La Paix
Rhode Saint-Genese 1640
Belgium
Director NameBrian Rolfe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1996)
RoleAccountant
Correspondence Address3 Vine Close
Cottingham
North Humberside
HU16 5RF
Director NameHerbert Ruecker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1995(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2002)
RoleVice Pres.Finance & Planning
Correspondence AddressAvenue Capitaine Piret 39
1150 Brussels
Belgium
Secretary NameBrian Rolfe
NationalityBritish
StatusResigned
Appointed09 May 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1996)
RoleAccountant
Correspondence Address3 Vine Close
Cottingham
North Humberside
HU16 5RF
Director NameIan Williamson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Secretary NameIan Williamson
NationalityBritish
StatusResigned
Appointed23 October 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Secretary NameGeorge MacDonald McFarlane
NationalityBritish
StatusResigned
Appointed28 March 2000(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 April 2002)
RoleFinance Director
Correspondence Address3 Hull Road
Cottingham
Hull
HU16 4PA

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
HU5 4JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 June 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 August 2003Return made up to 03/08/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Director's particulars changed (1 page)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 December 1997Full accounts made up to 31 December 1996 (15 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 19/11/97
(6 pages)
7 October 1996Return made up to 03/10/96; no change of members (4 pages)
13 September 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
8 December 1995Director resigned (2 pages)
20 September 1995Return made up to 03/10/95; full list of members (8 pages)
19 September 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
18 September 1995Director's particulars changed (4 pages)
10 August 1995New director appointed (2 pages)
7 August 1995Auditor's resignation (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: birches industrial estate imberhorne lane east grinstead sussex RH19 1XG (1 page)
1 June 1995Auditor's resignation (2 pages)