Company NameDAVE Tyas Percussion Limited
Company StatusDissolved
Company Number04680076
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Tyas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address12 Croft Court
Honley
Huddersfield
West Yorkshire
HD9 6HB
Secretary NameIrene Tyas
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Croft Court
Honley
Huddersfield
HD9 6HB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

99 at £1David Tyas
99.00%
Ordinary
1 at £1Irene Tyas
1.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£31
Current Liabilities£5,394

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
28 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 February 2013Liquidators statement of receipts and payments to 3 November 2012 (19 pages)
7 February 2013Liquidators statement of receipts and payments to 3 November 2012 (19 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 November 2012 (19 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 November 2012 (19 pages)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2011Statement of affairs with form 4.19 (5 pages)
8 November 2011Statement of affairs with form 4.19 (5 pages)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-04
(1 page)
8 November 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Registered office address changed from 12 Croft Court, Honley Holmfirth West Yorkshire HD9 6HB on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 12 Croft Court, Honley Holmfirth West Yorkshire HD9 6HB on 26 October 2011 (2 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2010Director's details changed for David John Tyas on 27 February 2010 (2 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for David John Tyas on 27 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 27/02/07; full list of members (2 pages)
4 May 2007Return made up to 27/02/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
3 March 2006Return made up to 27/02/06; no change of members (6 pages)
3 March 2006Return made up to 27/02/06; no change of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
1 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
27 April 2004Return made up to 27/02/04; full list of members (6 pages)
27 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
28 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Registered office changed on 09/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 February 2003Incorporation (13 pages)
27 February 2003Incorporation (13 pages)