Company NameTanco Limited
Company StatusDissolved
Company Number00298724
CategoryPrivate Limited Company
Incorporation Date23 March 1935(89 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul John Woollett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(68 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 17 November 2015)
RolePaper Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge 3 Morris Way
West Chiltington
Pulborough
West Sussex
RH20 2RX
Director NameRoland Friedrich Rex
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed08 May 2009(74 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2015)
RoleManager
Country of ResidenceGermany
Correspondence AddressRaiffeisenring 18
Polch 56751
Germany
Director NameMoritz Josef Weig
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed08 May 2009(74 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLerchenweg 1b
Mayen 56727
Germany
Director NameMr Martin James Gandy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address15 Roundacre
Inner Park Road Wimbledon
London
SW19 6DB
Director NameMr Ivan Gunn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Woodcote
4 Jury Road
Dulverton
Somerset
TA22 9DU
Director NameMr Antony Hugh Gunn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(68 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 2009)
RolePaper Agent
Correspondence AddressFlat 12, Centuary House 98-100 High Street
Banstead
Surrey
SM7 2NN
Secretary NamePEGG Robertson (Trustees) Limited (Corporation)
StatusResigned
Appointed31 March 1992(57 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2009)
Correspondence AddressWandle House
47 Wandle Road
Croydon
Surrey
CR0 1DF

Contact

WebsiteWWW.VICTORTANDBERG.CO.UK

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Weig-karton Uk LTD
50.00%
Non Cumulative Preference
10k at £1Weig-karton Uk LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,022
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,022
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,022
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,022
(6 pages)
28 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
15 April 2014Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
15 April 2014Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY England on 15 April 2014 (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 June 2010Termination of appointment of Pegg Robertson (Trustees) Limited as a secretary (1 page)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 June 2010Termination of appointment of Pegg Robertson (Trustees) Limited as a secretary (1 page)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 June 2009Return made up to 31/03/09; full list of members (4 pages)
6 June 2009Return made up to 31/03/09; full list of members (4 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 May 2009Director appointed moritz josef weig (2 pages)
27 May 2009Appointment terminated director antony gunn (1 page)
27 May 2009Director appointed roland friedrich rex (2 pages)
27 May 2009Director appointed roland friedrich rex (2 pages)
27 May 2009Director appointed moritz josef weig (2 pages)
27 May 2009Appointment terminated director antony gunn (1 page)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Director's change of particulars / antony gunn / 01/09/2007 (2 pages)
2 June 2008Director's change of particulars / antony gunn / 01/09/2007 (2 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
21 January 2008Registered office changed on 21/01/08 from: wandle house, 47 wandle road croydon surrey CR0 1DF (1 page)
21 January 2008Registered office changed on 21/01/08 from: wandle house, 47 wandle road croydon surrey CR0 1DF (1 page)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 April 1999Return made up to 31/03/99; no change of members (5 pages)
22 April 1999Return made up to 31/03/99; no change of members (5 pages)
2 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Return made up to 31/03/97; full list of members (5 pages)
4 April 1997Return made up to 31/03/97; full list of members (5 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 July 1988Return made up to 17/06/88; full list of members (4 pages)
4 July 1988Return made up to 17/06/88; full list of members (4 pages)
17 March 1988Return made up to 15/12/87; full list of members (4 pages)
17 March 1988Return made up to 15/12/87; full list of members (4 pages)