Company NameJumbo Tanks Holdings Limited
Company StatusDissolved
Company Number03051798
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameFrederick Clarke
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Alder Drive
Chelmsford
Essex
CM2 9EZ
Director NameMarinus Klooster
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleManager
Correspondence AddressBrahmsstraat 8
Numansdorp
Netherlands
Foreign
Secretary NameMiss Elaine Mary Malone
NationalityBritish
StatusClosed
Appointed30 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleSales Manager
Correspondence Address47 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Secretary NameFrederick Clarke
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Alder Drive
Chelmsford
Essex
CM2 9EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
25 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
17 July 2000Full accounts made up to 31 July 1999 (9 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 2000New secretary appointed (2 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
21 September 1999Registered office changed on 21/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
2 September 1999Return made up to 01/05/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
12 August 1998Return made up to 01/05/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
16 July 1997Return made up to 01/05/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 July 1996 (8 pages)
31 October 1996Return made up to 01/05/96; full list of members (6 pages)
3 June 1996Conve 17/05/96 (1 page)
3 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(36 pages)
3 June 1996Ad 17/05/96--------- £ si 698@1=698 £ ic 502/1200 (2 pages)
18 July 1995Particulars of contract relating to shares (2 pages)
18 July 1995Ad 16/06/95--------- £ si 500@1 (2 pages)
30 June 1995Ad 16/06/95--------- £ si 500@1=500 £ ic 2/502 (2 pages)
4 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (22 pages)