Company NameTYAS Design Company Limited(The)
DirectorsAllan William Boocock and Susan Elizabeth Tyas
Company StatusDissolved
Company Number01991148
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Directors

Director NameAllan William Boocock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKnowle Cottage 72 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameSusan Elizabeth Tyas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm Reas Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QB
Secretary NameAllan William Boocock
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressManor Farm House
Cattal
York
North Yorkshire
YO26 8EA

Location

Registered AddressC/O Touche Ross
10 - 12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Return of final meeting in a creditors' voluntary winding up (6 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)