Company NameHaartz Tanker Sales Limited
Company StatusDissolved
Company Number05761484
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Timothy John Barclay Heaton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMr Timothy John Barclay Heaton
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMaria Luisa Regina Heaton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Ridley Hill Farm
Ridley
Tarporley
Cheshire
CW6 9RX
Director NameIan Walkden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websitehaartztankerrental.co.uk
Telephone07 843284697
Telephone regionMobile

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Ian Walkden
50.00%
Ordinary
50 at £0.01Timothy John Barclay Heaton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,966
Cash£10,177
Current Liabilities£9,059

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 January 2017Termination of appointment of Ian Walkden as a director on 25 November 2016 (1 page)
5 January 2017Termination of appointment of Ian Walkden as a director on 25 November 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
27 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 27 November 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Director's details changed for Timothy John Barclay Heaton on 1 March 2012 (2 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 April 2012Secretary's details changed for Timothy John Barclay Heaton on 1 March 2012 (1 page)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 April 2012Secretary's details changed for Timothy John Barclay Heaton on 1 March 2012 (1 page)
12 April 2012Director's details changed for Ian Walkden on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Timothy John Barclay Heaton on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Ian Walkden on 1 March 2012 (2 pages)
12 April 2012Secretary's details changed for Timothy John Barclay Heaton on 1 March 2012 (1 page)
12 April 2012Director's details changed for Timothy John Barclay Heaton on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Ian Walkden on 1 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ian Walkden on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Timothy John Barclay Heaton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Timothy John Barclay Heaton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ian Walkden on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Timothy John Barclay Heaton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ian Walkden on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2007Ad 10/05/06--------- £ si [email protected]=1 (2 pages)
4 April 2007Ad 10/05/06--------- £ si [email protected]=1 (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Ad 10/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
22 May 2006Ad 10/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
22 May 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)