Company NameImperial Tankers (Management) Limited
Company StatusDissolved
Company Number03204400
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusClosed
Appointed03 August 2015(19 years, 2 months after company formation)
Appointment Duration6 years (closed 03 August 2021)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameJohn Wilson Robinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Briar Hill" 14 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Martin Richard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Martin Richard Smith
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuileann Woodacre Crescent
Bardsey
Leeds
West Yorkshire
LS17 9DQ
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed21 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Secretary NameFrancis John
NationalityBritish
StatusResigned
Appointed21 May 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address26 Station Lane
Seaton Carew
Hartlepool
Cleveland
TS25 1BG
Secretary NameThelma Elizabeth Jou
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 2008)
RoleFinancial Controller
Correspondence Address48 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed24 June 2008(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameChristopher Charles Orger
NationalityBritish
StatusResigned
Appointed22 September 2014(18 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteimperialtankers.co.uk
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

2 at £1Imperial Tankers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

6 September 1996Delivered 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

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 August 2015Auditor's resignation (1 page)
4 August 2015Auditor's resignation (1 page)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of John Michael Sutton as a director on 22 September 2014 (3 pages)
2 October 2014Appointment of Keith Broom as a director on 22 September 2014 (3 pages)
2 October 2014Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages)
2 October 2014Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages)
2 October 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages)
2 October 2014Appointment of Keith Broom as a director on 22 September 2014 (3 pages)
2 October 2014Appointment of John Michael Sutton as a director on 22 September 2014 (3 pages)
2 October 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
1 March 2013Full accounts made up to 31 May 2012 (9 pages)
1 March 2013Full accounts made up to 31 May 2012 (9 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Full accounts made up to 31 May 2011 (9 pages)
23 February 2012Full accounts made up to 31 May 2011 (9 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Registered 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 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Registered 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 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (9 pages)
3 April 2009Full accounts made up to 31 May 2008 (9 pages)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
25 June 2008Registered office changed on 25/06/2008 from teesside depot, haverton hill road billingham, stockton on tees cleveland TS23 1QA (1 page)
25 June 2008Secretary appointed mr lloyd john lemmon (1 page)
25 June 2008Registered office changed on 25/06/2008 from teesside depot, haverton hill road billingham, stockton on tees cleveland TS23 1QA (1 page)
25 June 2008Secretary appointed mr lloyd john lemmon (1 page)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary thelma jou (1 page)
24 June 2008Appointment terminated secretary thelma jou (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
3 August 2004Return made up to 28/05/04; full list of members (6 pages)
3 August 2004Return made up to 28/05/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
25 June 2002Return made up to 28/05/02; full list of members (7 pages)
25 June 2002Return made up to 28/05/02; full list of members (7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 August 1999New secretary appointed (3 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Return made up to 28/05/99; no change of members (4 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Return made up to 28/05/99; no change of members (4 pages)
8 August 1999New secretary appointed (3 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
16 July 1998Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Return made up to 28/05/98; no change of members (4 pages)
2 June 1998Return made up to 28/05/98; no change of members (4 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
31 March 1998Full accounts made up to 30 June 1997 (12 pages)
31 March 1998Full accounts made up to 30 June 1997 (12 pages)
3 June 1997Return made up to 28/05/97; full list of members (6 pages)
3 June 1997Return made up to 28/05/97; full list of members (6 pages)
17 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 December 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
4 December 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
28 May 1996Incorporation (16 pages)
28 May 1996Incorporation (16 pages)