This company is commonly known as Tanker Exports Ltd. The company was founded 10 years ago and was given the registration number NI619905. The firm's registered office is in BELFAST. You can find them at Lecale Cf, 50 Stranmillis Embankment, Belfast, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | TANKER EXPORTS LTD |
---|---|---|
Company Number | : | NI619905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 2013 |
End of financial year | : | 31 August 2014 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, Tullyvar Road, Aughnacloy, BT69 6BN | Director | 29 April 2016 | Active |
Forsythe House, Cromac Square, Belfast, N Ireland, BT2 8LA | Director | 01 May 2015 | Active |
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA | Director | 16 August 2013 | Active |
Martin Burke | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | The Mount, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-06 | Insolvency | Liquidation notice of final meeting of creditors northern ireland. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Insolvency | Liquidation appointment of liquidator northern ireland. | Download |
2018-11-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-23 | Gazette | Gazette notice compulsory. | Download |
2017-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Document replacement | Second filing of annual return with made up date. | Download |
2016-09-21 | Resolution | Resolution. | Download |
2016-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Address | Change registered office address company with date old address new address. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
2016-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Resolution | Resolution. | Download |
2015-08-12 | Accounts | Change account reference date company current extended. | Download |
2015-06-11 | Accounts | Accounts with made up date. | Download |
2015-05-22 | Officers | Appoint person director company with name date. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.