Company NameTyzack Limited
DirectorAlfred Hoertenhuber
Company StatusLiquidation
Company Number00330967
CategoryPrivate Limited Company
Incorporation Date23 August 1937(86 years, 8 months ago)
Previous NameW A Tyzack P L C

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
StatusCurrent
Appointed31 January 2000(62 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressAm Schwarzberg 13
Stadl-Paura 4651
Upper Austria Austria
Foreign
Secretary NameMr Richard Foreman
NationalityBritish
StatusCurrent
Appointed01 February 2005(67 years, 5 months after company formation)
Appointment Duration19 years, 2 months
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(54 years, 1 month 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
NationalityEnglish
StatusResigned
Appointed08 October 1991(54 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(61 years, 1 month 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(61 years, 10 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
S3 8ST
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Next Accounts Due30 November 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due14 October 2016 (overdue)

Filing History

29 July 2015Restoration by order of the court (4 pages)
29 July 2015Restoration by order of the court (4 pages)
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)
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)
26 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
15 January 2008Sp.res. "In specie" (1 page)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Ord.res. "Books,records,etc" (1 page)
15 January 2008Sp.res. "In specie" (1 page)
15 January 2008Appointment of a voluntary liquidator (2 pages)
15 January 2008Declaration of solvency (5 pages)
15 January 2008Declaration of solvency (5 pages)
15 January 2008Appointment of a voluntary liquidator (2 pages)
15 January 2008Ord.res. "Books,records,etc" (1 page)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (9 pages)
16 November 2007Accounts made up to 31 January 2007 (9 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (12 pages)
3 November 2005Accounts made up to 31 January 2005 (12 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
28 October 2004Accounts made up to 31 January 2004 (12 pages)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (12 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Return made up to 30/09/03; 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 (12 pages)
27 April 2003Accounts made up to 31 January 2003 (12 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
12 September 2002Accounts made up to 31 January 2002 (12 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (12 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 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 (12 pages)
22 June 2001Accounts made up to 31 January 2001 (12 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
16 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Accounts made up to 31 January 2000 (11 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (11 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
25 January 2000Secretary's particulars changed (1 page)
25 January 2000Secretary's particulars changed (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (11 pages)
19 October 1999Accounts made up to 31 January 1999 (11 pages)
12 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
24 February 1999Secretary's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
16 October 1998Accounts for a dormant company made up to 31 January 1998 (11 pages)
16 October 1998Accounts made up to 31 January 1998 (11 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
7 November 1997Return made up to 08/10/97; full list of members (6 pages)
7 November 1997Accounts made up to 31 January 1997 (6 pages)
7 November 1997Return made up to 08/10/97; full list of members (6 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (11 pages)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (11 pages)
6 November 1996Return made up to 08/10/96; no change of members (4 pages)
6 November 1996Accounts made up to 31 January 1996 (11 pages)
6 November 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1995Accounts made up to 31 January 1995 (11 pages)
26 October 1995Accounts for a dormant company made up to 31 January 1995 (11 pages)
21 November 1994Full accounts made up to 31 January 1994 (12 pages)
21 November 1994Full accounts made up to 31 January 1994 (12 pages)
10 December 1993Particulars of mortgage/charge (8 pages)
10 December 1993Particulars of mortgage/charge (8 pages)
20 September 1989Particulars of mortgage/charge (7 pages)
20 September 1989Particulars of mortgage/charge (7 pages)
15 September 1989Particulars of mortgage/charge (6 pages)
15 September 1989Particulars of mortgage/charge (6 pages)
29 August 1989Re-registration of Memorandum and Articles (12 pages)
29 August 1989Re-registration of Memorandum and Articles (12 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 August 1989£ nc 2000000/2200000 (1 page)
23 January 1989Full group accounts made up to 29 July 1988 (34 pages)
23 January 1989Return made up to 14/12/88; bulk list available separately (9 pages)
7 December 1988Company name changed w a tyzack P L C\certificate issued on 08/12/88 (4 pages)
2 February 1988Accounts made up to 31 July 1987 (19 pages)
24 January 1987Group of companies' accounts made up to 31 July 1986 (17 pages)
23 August 1937Incorporation (51 pages)
23 August 1937Incorporation (51 pages)