Company NameTyzack Turner Limited
Company StatusDissolved
Company Number00235394
CategoryPrivate Limited Company
Incorporation Date6 December 1928(95 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlfred Hoertenhuber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustrian
StatusClosed
Appointed15 September 1998(69 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressAm Schwarzberg 13
Stadl-Paura 4651
Upper Austria Austria
Foreign
Secretary NameMr Richard Foreman
NationalityBritish
StatusClosed
Appointed01 February 2005(76 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bawtry Road
Doncaster
South Yorkshire
DN4 7AZ
Director NameMr John Hilton Turnbull
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(62 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address4 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameMr Michael Raymond Wallis
NationalityBritish
StatusResigned
Appointed08 October 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bailey Close
Loughborough
Leicestershire
LE11 3PB
Director NameMr Colin Eric Duncan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(69 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address29 Sparken Hill
Worksop
Nottinghamshire
S80 1AL
Secretary NameMelissa Jane Ayres
NationalityBritish
StatusResigned
Appointed01 July 1999(70 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address8 Foxbrook Drive
Chesterfield
Derbyshire
S40 3JR

Location

Registered AddressGreen Lane Works
Green Lane
Sheffield
South Yorkshire
S3 8ST
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Ord.res. "Books,records,etc," (1 page)
15 January 2008Declaration of solvency (5 pages)
15 January 2008Sp.res. "In specie" (1 page)
15 January 2008Appointment of a voluntary liquidator (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
31 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (8 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 January 2001 (9 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
8 February 2000Director resigned (1 page)
25 January 2000Secretary's particulars changed (1 page)
25 October 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
12 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
24 February 1999Secretary's particulars changed (1 page)
16 October 1998Accounts for a dormant company made up to 31 January 1998 (9 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (9 pages)
7 November 1997Return made up to 08/10/97; full list of members (6 pages)
11 November 1996Accounts for a dormant company made up to 31 January 1996 (9 pages)
6 November 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Return made up to 08/10/95; no change of members (4 pages)
24 October 1995Accounts for a dormant company made up to 31 January 1995 (9 pages)
11 March 1987Memorandum and Articles of Association (21 pages)