Company NameTanyaco 8 Limited
Company StatusDissolved
Company Number02426337
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Leonard Fox
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Lane Farm
Hollin Drive
Leeds
Yorkshire
LS16 5NE
Secretary NameMrs Jennifer Ann Fox
NationalityBritish
StatusClosed
Appointed07 September 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressHollin Lane Farm Hollin Drive
Leeds
Yorkshire
LS16 5NE
Director NameRichard Manning
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressThe Marina
Derwenthaugh
Newcastle
Tyne & Wear
NE21 5LL
Secretary NameRichard Manning
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressThe Marina
Derwenthaugh
Newcastle
Tyne & Wear
NE21 5LL
Director NameSimon Andrew Fox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address1 Oakwood Gardens
Leeds
Yorkshire
LS8 2JE

Location

Registered Address21 St Paul's Street
Leeds
Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
4 August 1999Return made up to 11/05/99; full list of members (6 pages)
29 June 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 June 1998Return made up to 11/05/98; change of members (6 pages)
1 June 1998£ nc 1000/1500 17/04/98 (1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998Ad 21/04/98--------- £ si [email protected]=250 £ ic 800/1050 (2 pages)
15 April 1998Full accounts made up to 31 March 1997 (11 pages)
4 June 1997New director appointed (2 pages)
20 May 1997Return made up to 11/05/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Particulars of mortgage/charge (7 pages)
16 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1996Registered office changed on 30/05/96 from: aire house 12 swinegate leeds LS1 4AG (1 page)
21 May 1996Return made up to 11/05/96; full list of members (6 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)