TENNANTS INKS & COATINGS SUPPLIES LIMITED
Overview
| Company Name | TENNANTS INKS & COATINGS SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01303839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TENNANTS INKS & COATINGS SUPPLIES LIMITED?
- Manufacture of dyes and pigments (20120) / Manufacturing
Where is TENNANTS INKS & COATINGS SUPPLIES LIMITED located?
| Registered Office Address | 12 Upper Belgrave Street SW1X 8BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TENNANTS INKS & COATINGS SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TENNANT - K.V.K. LIMITED | Mar 21, 1977 | Mar 21, 1977 |
What are the latest accounts for TENNANTS INKS & COATINGS SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TENNANTS INKS & COATINGS SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 27, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Andrew Clive Gingell on Jul 17, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Gary Hughes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Alexander as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Neil Richard Morrell on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 69 Grosvenor Street London W1K 3BP* on Feb 01, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of TENNANTS INKS & COATINGS SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRELL, Neil Richard | Secretary | Upper Belgrave Street SW1X 8BA London 12 United Kingdom | British | 116024440001 | ||||||
| GINGELL, Andrew Clive | Director | Upper Belgrave Street SW1X 8BA London 12 | England | British | 74340070001 | |||||
| HUGHES, Michael Gary | Director | Upper Belgrave Street SW1X 8BA London 12 | England | British | 188389020001 | |||||
| KIDNER, Paul Hudson | Secretary | Flat 2 29 St Gabriels Road NW2 4DT London | British | 8693340003 | ||||||
| WELCH, David Christopher | Secretary | Holly Bush Barn Back Lane, Smallwood CW11 2UN Sandbach Cheshire | British | 26197970002 | ||||||
| ALEXANDER, Kenneth Alston | Director | Manor Farm Crookham RG19 8ED Thatcham Berkshire | United Kingdom | British | 25426590001 | |||||
| ALEXANDER, William Paul | Director | Heathfield Pinewood Road Ashley Heath TF9 4PR Market Drayton Salop | England | British | 33810740001 | |||||
| DALTON, Frank, Dr | Director | 18 Hall Road West Blundellsands L23 8SY Liverpool Merseyside | British | 8804970001 | ||||||
| JAKOBSEN, Bent | Director | Kobenhavnsvej 114 B 4600 Koge Denmark | Danish | 8804960001 | ||||||
| LUDWIG, Peter Carl Gustav | Director | 114b Kobenhavnsvej 4600 Kdge Denmark | Usa | 4454390002 | ||||||
| WALSH, Robert | Director | Chemin D Odrimont 34/9 1380 Ohain Belgium | American | 58545080001 | ||||||
| WICKEN, Michael William | Director | 16 Overhill Way BR3 2SW Beckenham Kent | British | 8693370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0