Widnes
Cheshire
WA8 0GG
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Closed |
Appointed | 03 August 2015(19 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | John Wilson Robinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Briar Hill" 14 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Martin Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuileann Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Secretary Name | Francis John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 26 Station Lane Seaton Carew Hartlepool Cleveland TS25 1BG |
Secretary Name | Thelma Elizabeth Jou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 2008) |
Role | Financial Controller |
Correspondence Address | 48 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Christopher Charles Orger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | imperialtankers.co.uk |
---|---|
Telephone | 0151 4202020 |
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
2 at £1 | Imperial Tankers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 September 1996 | Delivered on: 10 September 1996 Satisfied on: 12 April 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 November 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 4 November 2014 (2 pages) |
2 October 2014 | Appointment of John Michael Sutton as a director on 22 September 2014 (3 pages) |
2 October 2014 | Appointment of Keith Broom as a director on 22 September 2014 (3 pages) |
2 October 2014 | Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages) |
2 October 2014 | Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages) |
2 October 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages) |
2 October 2014 | Appointment of Keith Broom as a director on 22 September 2014 (3 pages) |
2 October 2014 | Appointment of John Michael Sutton as a director on 22 September 2014 (3 pages) |
2 October 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Registered office address changed from Pheonix House Esh Winning Industrial Estate Esh Winning Durham DH7 9PT United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Registered office address changed from Pheonix House Esh Winning Industrial Estate Esh Winning Durham DH7 9PT United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from teesside depot, haverton hill road billingham, stockton on tees cleveland TS23 1QA (1 page) |
25 June 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from teesside depot, haverton hill road billingham, stockton on tees cleveland TS23 1QA (1 page) |
25 June 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary thelma jou (1 page) |
24 June 2008 | Appointment terminated secretary thelma jou (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
3 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
3 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 July 2003 | Return made up to 28/05/03; full list of members
|
1 July 2003 | Return made up to 28/05/03; full list of members
|
17 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 July 2000 | Resolutions
|
5 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 August 1999 | New secretary appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
8 August 1999 | New secretary appointed (3 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
31 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
17 February 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 December 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
4 December 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
28 May 1996 | Incorporation (16 pages) |
28 May 1996 | Incorporation (16 pages) |