Company NameTerry Tynan International Limited
Company StatusDissolved
Company Number08012709
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameMrs Rebecca Tynan
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Priors Terrace Stainland Road
Stainland
Halifax
West Yorkshire
HX4 9HG
Director NameMrs Rebecca Tynan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Priors Terrace Stainland Road
Stainland
Halifax
West Yorkshire
HX4 9HG
Director NameMr Terry Tynan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleMetal Worker - Designer
Country of ResidenceEngland
Correspondence AddressThornfield House 189a Rochdale Road
Greetland
Halifax
West Yorkshire
HX4 8JE

Contact

Websitewww.terrytynan.com
Telephone01422 315685
Telephone regionHalifax

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Rebecca Tynan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,545
Current Liabilities£9,063

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (2 pages)
11 March 2015Application to strike the company off the register (2 pages)
23 February 2015Secretary's details changed for Mrs Rebecca Tynan on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Long Mill Rochdale Road Greetland Halifax West Yorkshire HX4 8AL to 21 Clare Road Halifax West Yorkshire HX1 2HX on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Long Mill Rochdale Road Greetland Halifax West Yorkshire HX4 8AL to 21 Clare Road Halifax West Yorkshire HX1 2HX on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Mrs Rebecca Tynan on 23 February 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(4 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(4 pages)
3 March 2014Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages)
27 February 2014Secretary's details changed for Mrs Rebecca Tynan on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mrs Rebecca Tynan on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Mrs Rebecca Tynan on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mrs Rebecca Tynan on 27 February 2014 (2 pages)
11 February 2014Registered office address changed from Thornfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Thornfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 11 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Appointment of Mrs Rebecca Tynan as a director (2 pages)
11 September 2013Appointment of Mrs Rebecca Tynan as a director (2 pages)
10 September 2013Termination of appointment of Terry Tynan as a director (1 page)
10 September 2013Termination of appointment of Terry Tynan as a director (1 page)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from Thorfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 20 April 2012 (1 page)
20 April 2012Secretary's details changed for Mrs Rebecca Tynan on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from Thorfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 20 April 2012 (1 page)
20 April 2012Director's details changed for Mr Terry Tynan on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Terry Tynan on 20 April 2012 (2 pages)
20 April 2012Secretary's details changed for Mrs Rebecca Tynan on 20 April 2012 (2 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)