Company NameTanway Engineering Ltd
Company StatusDissolved
Company Number01808718
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Richard Alan Benyon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(32 years, 7 months after company formation)
Appointment Duration4 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMrs Jean Iris Scruby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address253 Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8SB
Director NameMr Richard John Scruby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address253 Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8SB
Secretary NameMr Richard John Scruby
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8SB
Director NameMaureen Constance Sumsion
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 August 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address67 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0RG

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Richard John Scruby
50.00%
Ordinary
50 at £1Mrs Jean Iris Scruby
50.00%
Ordinary

Financials

Year2014
Turnover£104,759
Gross Profit-£10,053
Net Worth-£125,411
Cash£9,356
Current Liabilities£234,827

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2020Compulsory strike-off action has been suspended (1 page)
16 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
9 November 2018Termination of appointment of a director (1 page)
8 November 2018Cessation of Jean Iris Scruby as a person with significant control on 31 October 2018 (1 page)
8 November 2018Termination of appointment of Jean Iris Scruby as a director on 31 October 2018 (1 page)
8 November 2018Cessation of Richard John Scruby as a person with significant control on 31 October 2018 (1 page)
8 November 2018Notification of Richard Alan Benyon as a person with significant control on 31 October 2018 (2 pages)
8 November 2018Termination of appointment of Richard John Scruby as a director on 31 October 2018 (1 page)
29 October 2018Director's details changed for Richard Alan Benyon on 26 October 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
14 November 2016Appointment of Richard Alan Benyon as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Richard Alan Benyon as a director on 1 November 2016 (2 pages)
7 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
7 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
30 July 2015Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
5 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
5 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
24 August 2010Termination of appointment of Maureen Sumsion as a director (1 page)
24 August 2010Termination of appointment of Maureen Sumsion as a director (1 page)
8 February 2010Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
1 April 2008Registered office changed on 01/04/2008 from c/o a w fenn & co, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
1 April 2008Registered office changed on 01/04/2008 from c/o a w fenn & co, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
18 April 2007Company name changed tanway properties LTD.\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed tanway properties LTD.\certificate issued on 18/04/07 (2 pages)
23 January 2007Return made up to 15/12/06; full list of members (3 pages)
23 January 2007Return made up to 15/12/06; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
10 February 2006Return made up to 15/12/05; full list of members (3 pages)
10 February 2006Return made up to 15/12/05; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 February 2005Return made up to 15/12/04; full list of members (7 pages)
8 February 2005Return made up to 15/12/04; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
27 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
3 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
3 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
30 October 2000Accounts made up to 29 February 2000 (10 pages)
30 October 2000Accounts made up to 29 February 2000 (10 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 December 1999Accounts made up to 28 February 1999 (10 pages)
20 December 1999Accounts made up to 28 February 1999 (10 pages)
5 May 1999Return made up to 15/12/98; no change of members (4 pages)
5 May 1999Return made up to 15/12/98; no change of members (4 pages)
17 December 1998Accounts made up to 28 February 1998 (11 pages)
17 December 1998Accounts made up to 28 February 1998 (11 pages)
7 May 1998Accounts made up to 28 February 1997 (12 pages)
7 May 1998Accounts made up to 28 February 1997 (12 pages)
7 May 1998Accounts made up to 29 February 1996 (12 pages)
7 May 1998Accounts made up to 29 February 1996 (12 pages)
5 January 1998Return made up to 15/12/97; full list of members (6 pages)
5 January 1998Return made up to 15/12/97; full list of members (6 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
5 September 1997Return made up to 15/12/96; no change of members (4 pages)
5 September 1997Return made up to 15/12/96; no change of members (4 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1996Accounts made up to 28 February 1995 (12 pages)
24 January 1996Accounts made up to 28 February 1995 (12 pages)
16 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 January 1996Return made up to 15/12/95; no change of members (4 pages)
4 May 1995Return made up to 31/12/94; full list of members (8 pages)
4 May 1995Return made up to 31/12/94; full list of members (8 pages)
14 March 1995Accounts made up to 28 February 1994 (12 pages)
14 March 1995Accounts made up to 28 February 1994 (12 pages)