TANK SPARE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 4SX

Company number 03287197
Status Liquidation
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address C/O ROONEY ASSOCIATES, 2ND FLOOR 19 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4SX
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores, 5274 - Repair not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 18 January 2010; Liquidators' statement of receipts and payments to 18 July 2009; Liquidators' statement of receipts and payments to 18 January 2009. The most likely internet sites of TANK SPARE LIMITED are www.tankspare.co.uk, and www.tank-spare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tank Spare Limited is a Private Limited Company. The company registration number is 03287197. Tank Spare Limited has been working since 03 December 1996. The present status of the company is Liquidation. The registered address of Tank Spare Limited is C O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4sx. . GREEN, Douglas Russell is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREEN, Hilary Christine Alison has been resigned. Secretary MICHEJ, Richard Julian Alexander has been resigned. Director GREEN, Hilary Christine Alison has been resigned. Director REDMOND, Mark Timothy has been resigned. Director SANTANGELI, Janice has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
GREEN, Douglas Russell
Appointed Date: 09 December 1996
79 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 December 1996
Appointed Date: 03 December 1996

Secretary
GREEN, Hilary Christine Alison
Resigned: 30 June 2001
Appointed Date: 09 December 1996

Secretary
MICHEJ, Richard Julian Alexander
Resigned: 01 February 2005
Appointed Date: 30 June 2001

Director
GREEN, Hilary Christine Alison
Resigned: 30 June 2001
Appointed Date: 09 December 1996
70 years old

Director
REDMOND, Mark Timothy
Resigned: 28 September 2006
Appointed Date: 01 May 2002
66 years old

Director
SANTANGELI, Janice
Resigned: 28 February 2003
Appointed Date: 01 May 2002
51 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 December 1996
Appointed Date: 03 December 1996

TANK SPARE LIMITED Events

10 Feb 2010
Liquidators' statement of receipts and payments to 18 January 2010
27 Jul 2009
Liquidators' statement of receipts and payments to 18 July 2009
13 Feb 2009
Liquidators' statement of receipts and payments to 18 January 2009
17 Nov 2008
Liquidators' statement of receipts and payments to 18 July 2008
30 Jul 2007
Resolutions
  • RES13 ‐ Voluntary liquidation 19/07/07

...
... and 35 more events
15 Dec 1996
Secretary resigned
15 Dec 1996
New director appointed
15 Dec 1996
New secretary appointed;new director appointed
15 Dec 1996
Registered office changed on 15/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
03 Dec 1996
Incorporation

TANK SPARE LIMITED Charges

14 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…