Company NameTryfar Limited
Company StatusDissolved
Company Number03349073
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin Bryan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Holiday Moss
Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusClosed
Appointed28 July 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameAnne Elizabeth Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleTraining Consultants
Correspondence AddressRoses Farm
Pickmere Lane, Pickmere
Knutsford
Cheshire
WA16 0JL
Director NameDavid Arye Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Director NameLeah McCann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Secretary NameDavid Arye Kaplan
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Director NameDr Anthony Copeland Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Off Georgian Close
Portico Lane Eccleston Par
Prescot
Merseyside
L35 7JW
Director NameMartyn Ernest Pemble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1998)
RoleProfessor
Correspondence Address20 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Secretary NameDr Anthony Copeland Jones
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Off Georgian Close
Portico Lane Eccleston Par
Prescot
Merseyside
L35 7JW
Director NameGillian Mary Porter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2000)
RoleAdministrator
Correspondence Address8 Kendal Close
Rainford Junction
St Helens
Merseyside
WA11 7LG

Location

Registered AddressFerriby Hall North Ferriby
East Riding Of Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
21 March 2001New director appointed (2 pages)
9 August 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
12 May 1999Return made up to 10/04/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997Director resigned (1 page)
10 April 1997Incorporation (22 pages)