Company NameAnglo Tank Services Ltd
Company StatusDissolved
Company Number05483194
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Edward Bowen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacaranda
Gandish Road East Bergolt
Colchester
Essex
CO7 6TP
Secretary NameLinda Bowen
NationalityBritish
StatusClosed
Appointed01 June 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 09 August 2011)
RoleCompany Director
Correspondence AddressJacaranda Gandish Road
East Bergholt
Colchester
Essex
CO7 6TP
Director NameShane Birnbacher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address81 Lindberg Road
Ipswich
Suffolk
IP3 9QZ
Secretary NameSamantha Jane Wilson
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address156a Felixstowe Road
Ipswich
Suffolk
IP3 8EF

Location

Registered Address1 Brewery House
Brook Street
Wivenhoe
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (3 pages)
19 April 2011Application to strike the company off the register (3 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Director's details changed for John Edward Bowen on 16 June 2010 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Director's details changed for John Edward Bowen on 16 June 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
8 April 2009Registered office changed on 08/04/2009 from 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
13 March 2009Accounts made up to 30 June 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 April 2008Accounts made up to 30 June 2007 (1 page)
25 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 July 2007Return made up to 16/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts made up to 30 June 2006 (1 page)
3 October 2006Return made up to 16/06/06; full list of members (6 pages)
3 October 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
16 June 2005Incorporation (16 pages)
16 June 2005Incorporation (16 pages)