Company NameTunnel Transport Engineers Limited
Company StatusDissolved
Company Number02656846
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAlan Michael Herd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 1991(2 weeks after company formation)
Appointment Duration31 years, 7 months (closed 06 June 2023)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbridge Second Avenue
West Thurrock
Grays
Essex
RM20 3JB
Director NameMrs Jeanetta Herd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(2 weeks after company formation)
Appointment Duration31 years, 7 months (closed 06 June 2023)
RoleSales Ass
Country of ResidenceEngland
Correspondence AddressWestbridge
2nd Avenue West Thorrock
Grays
Essex
RM20 3JL
Secretary NameMrs Jeanetta Herd
NationalityBritish
StatusClosed
Appointed06 November 1991(2 weeks after company formation)
Appointment Duration31 years, 7 months (closed 06 June 2023)
RoleSales Ass
Country of ResidenceEngland
Correspondence AddressWestbridge
2nd Avenue West Thorrock
Grays
Essex
RM20 3JL
Director NameMiss Vikki Ann Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleBaker
Correspondence Address27 Overton Way
South Benfleet
Benfleet
Essex
SS7 4DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Michael Herd
50.00%
Ordinary
1 at £1Alan Michael Herd & Jeanetta Herd
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
11 October 2017Notification of Jeanetta Herd as a person with significant control on 1 July 2017 (2 pages)
11 October 2017Notification of Alan Michael Herd as a person with significant control on 1 July 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Notification of Jeanetta Herd as a person with significant control on 1 July 2017 (2 pages)
11 October 2017Notification of Alan Michael Herd as a person with significant control on 1 July 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Alan Michael Herd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jeanetta Herd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alan Michael Herd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jeanetta Herd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alan Michael Herd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jeanetta Herd on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
16 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 06/10/05; full list of members (3 pages)
26 October 2005Return made up to 06/10/05; full list of members (3 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 October 2004Return made up to 06/10/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
26 October 2002Return made up to 23/10/02; full list of members (7 pages)
26 October 2002Return made up to 23/10/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
30 July 2002Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
5 November 2001Return made up to 23/10/01; full list of members (6 pages)
5 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 November 2000Return made up to 23/10/00; full list of members (6 pages)
15 November 2000Return made up to 23/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
8 November 1999Return made up to 23/10/99; full list of members (6 pages)
8 November 1999Return made up to 23/10/99; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Return made up to 23/10/98; no change of members (4 pages)
5 October 1999Return made up to 23/10/98; no change of members (4 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 712B london road west thurrock essex RM16 1NE (1 page)
2 September 1997Registered office changed on 02/09/97 from: 712B london road west thurrock essex RM16 1NE (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (11 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (11 pages)
2 September 1997Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)