Company NameTysonguard Limited
Company StatusDissolved
Company Number01924194
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed05 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressCranbrook House
Redlands
Coulsdon
CR5 2HT
Director NameSydney John Lowe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 April 1992)
RoleOperations Director
Correspondence AddressGable End
White Cross Street
Barton Upon Humber
South Humberside
DN18 5EW
Director NameChristopher John Smaller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 25 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngoldby Grimsby Road
Laceby
Grimsby
North East Lincolnshire
DN37 7DY
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressCranbrook House
Redlands
Coulsdon
CR5 2HT
Director NameAnthony Ronald Trigg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address32 Melton Road
North Ferriby
East Yorkshire
HU14 3ET
Secretary NameMr Anthony Guy Sperrin
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Location

Registered AddressLiverpool Street
Hull
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Registered office changed on 11/02/05 from: liverpool street hull east yorkshire HU3 4HW (1 page)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 March 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1998Registered office changed on 23/04/98 from: kiln lane trading estate stallingborough grimsby south humberside DN37 8DY (1 page)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 December 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)