TENNANTS INKS & COATINGS SUPPLIES LIMITED

TENNANTS INKS & COATINGS SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTENNANTS INKS & COATINGS SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01303839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TENNANTS INKS & COATINGS SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENNANT - K.V.K. LIMITEDMar 21, 1977Mar 21, 1977

    What are the latest accounts for TENNANTS INKS & COATINGS SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TENNANTS INKS & COATINGS SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 27, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 200,000
    SH01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Andrew Clive Gingell on Jul 17, 2014

    2 pagesCH01

    Appointment of Mr Michael Gary Hughes as a director

    2 pagesAP01

    Termination of appointment of William Alexander as a director

    1 pagesTM01

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 200,000
    SH01

    Secretary's details changed for Neil Richard Morrell on Feb 01, 2014

    1 pagesCH03

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * 69 Grosvenor Street London W1K 3BP* on Feb 01, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of TENNANTS INKS & COATINGS SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRELL, Neil Richard
    Upper Belgrave Street
    SW1X 8BA London
    12
    United Kingdom
    Secretary
    Upper Belgrave Street
    SW1X 8BA London
    12
    United Kingdom
    British116024440001
    GINGELL, Andrew Clive
    Upper Belgrave Street
    SW1X 8BA London
    12
    Director
    Upper Belgrave Street
    SW1X 8BA London
    12
    EnglandBritish74340070001
    HUGHES, Michael Gary
    Upper Belgrave Street
    SW1X 8BA London
    12
    Director
    Upper Belgrave Street
    SW1X 8BA London
    12
    EnglandBritish188389020001
    KIDNER, Paul Hudson
    Flat 2
    29 St Gabriels Road
    NW2 4DT London
    Secretary
    Flat 2
    29 St Gabriels Road
    NW2 4DT London
    British8693340003
    WELCH, David Christopher
    Holly Bush Barn
    Back Lane, Smallwood
    CW11 2UN Sandbach
    Cheshire
    Secretary
    Holly Bush Barn
    Back Lane, Smallwood
    CW11 2UN Sandbach
    Cheshire
    British26197970002
    ALEXANDER, Kenneth Alston
    Manor Farm
    Crookham
    RG19 8ED Thatcham
    Berkshire
    Director
    Manor Farm
    Crookham
    RG19 8ED Thatcham
    Berkshire
    United KingdomBritish25426590001
    ALEXANDER, William Paul
    Heathfield Pinewood Road
    Ashley Heath
    TF9 4PR Market Drayton
    Salop
    Director
    Heathfield Pinewood Road
    Ashley Heath
    TF9 4PR Market Drayton
    Salop
    EnglandBritish33810740001
    DALTON, Frank, Dr
    18 Hall Road West
    Blundellsands
    L23 8SY Liverpool
    Merseyside
    Director
    18 Hall Road West
    Blundellsands
    L23 8SY Liverpool
    Merseyside
    British8804970001
    JAKOBSEN, Bent
    Kobenhavnsvej 114 B
    4600 Koge
    Denmark
    Director
    Kobenhavnsvej 114 B
    4600 Koge
    Denmark
    Danish8804960001
    LUDWIG, Peter Carl Gustav
    114b Kobenhavnsvej
    4600 Kdge
    Denmark
    Director
    114b Kobenhavnsvej
    4600 Kdge
    Denmark
    Usa4454390002
    WALSH, Robert
    Chemin D Odrimont 34/9
    1380 Ohain
    Belgium
    Director
    Chemin D Odrimont 34/9
    1380 Ohain
    Belgium
    American58545080001
    WICKEN, Michael William
    16 Overhill Way
    BR3 2SW Beckenham
    Kent
    Director
    16 Overhill Way
    BR3 2SW Beckenham
    Kent
    British8693370001

    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