Gatliff Road
London
SW1W 8QD
Director Name | Mr Andrew David Nicholas Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Mr Michael Peter Bylina |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrigeen 7 The Poplars Plumtree Nottingham Nottinghamshire NG12 5RH |
Director Name | Mr Lee Grant Clarke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Hawkes Mill Lane Allesley Coventry West Midlands CV5 9FJ |
Director Name | Mr Robert Joseph Drake |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Mr Robert Joseph Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Dean John Beha |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 1 Parrotts Lane Buckland Common Tring Hertfordshire HP23 6NX |
Secretary Name | Mr Darryl Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Accountant |
Correspondence Address | 4 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (26 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (26 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (24 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (24 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (24 pages) |
30 June 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Declaration of solvency (3 pages) |
30 June 2010 | Declaration of solvency (3 pages) |
30 June 2010 | Declaration of solvency (3 pages) |
30 June 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
30 June 2010 | Declaration of solvency (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
26 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Robert Drake as a secretary (1 page) |
23 February 2010 | Termination of appointment of Robert Drake as a secretary (1 page) |
23 February 2010 | Termination of appointment of Darryl Vaughan as a secretary (1 page) |
23 February 2010 | Termination of appointment of Darryl Vaughan as a secretary (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Director appointed mr andrew david nicholas (1 page) |
29 July 2009 | Director's Change of Particulars / andrew nicholas / 24/07/2009 / Middle Name/s was: david, now: david nicholas; Surname was: nicholas, now: smith (1 page) |
29 July 2009 | Appointment terminated director dean beha (1 page) |
29 July 2009 | Director appointed mr andrew david nicholas (1 page) |
29 July 2009 | Appointment Terminated Director dean beha (1 page) |
29 July 2009 | Director's change of particulars / andrew nicholas / 24/07/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
30 March 2009 | Director appointed dr aldo monteforte (2 pages) |
30 March 2009 | Director appointed dr aldo monteforte (2 pages) |
16 March 2009 | Secretary appointed darryl vaughan (2 pages) |
16 March 2009 | Secretary appointed darryl vaughan (2 pages) |
16 March 2009 | Director appointed dean beha (2 pages) |
16 March 2009 | Director appointed dean beha (2 pages) |
12 February 2009 | Appointment Terminated Director michael bylina (1 page) |
12 February 2009 | Appointment Terminated Director lee clarke (1 page) |
12 February 2009 | Appointment terminated director michael bylina (1 page) |
12 February 2009 | Appointment Terminated Director robert drake (1 page) |
12 February 2009 | Appointment terminated director robert drake (1 page) |
12 February 2009 | Appointment terminated director lee clarke (1 page) |
29 October 2008 | Company name changed tyber holdings LIMITED\certificate issued on 29/10/08 (2 pages) |
29 October 2008 | Company name changed tyber holdings LIMITED\certificate issued on 29/10/08 (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (3 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (3 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members
|
11 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 May 2002 | Return made up to 07/07/01; full list of members (7 pages) |
9 May 2002 | Return made up to 07/07/01; full list of members
|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
6 February 2001 | Ad 26/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 190 strand london WC2R 1JN (1 page) |
6 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 190 strand london WC2R 1JN (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Ad 26/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Company name changed lawgra (no.682) LIMITED\certificate issued on 19/12/00 (2 pages) |
18 December 2000 | Company name changed lawgra (no.682) LIMITED\certificate issued on 19/12/00 (2 pages) |
7 July 2000 | Incorporation (21 pages) |