Company NameTirenia (Egypt) Ltd
Company StatusDissolved
Company Number00227120
CategoryPrivate Limited Company
Incorporation Date5 January 1928(96 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Henry Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleDevelopment & Planning
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameGrenville Clive Burton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 1995)
RoleFinance Director
Correspondence Address29 Hitherwood Drive
London
SE19 1XA
Director NameAdrian Michael Delaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration12 months (resigned 06 May 1993)
RoleSecretary
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Director NameMr Kamel Hassan Hamza
Date of BirthDecember 1909 (Born 114 years ago)
NationalityEgyptian
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressHamza Building
Gomdura Street
Port Said
Foreign
Director NameJohn William Wykeham Wickham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleShipping Executive
Correspondence AddressWoodland Shaw
Cousley Wood
Wadhurst
East Sussex
TN5 6EW
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(64 years, 4 months after company formation)
Appointment Duration12 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NameRobert Henry Bennett
NationalityBritish
StatusResigned
Appointed06 May 1993(65 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameElizabeth Jane Grant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(66 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 November 1999)
RoleSolicitor
Correspondence Address29 Cotland Acres
Redhill
Surrey
RH1 6JZ
Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(67 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed17 October 1995(67 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed19 December 1996(69 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(69 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1999)
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,661
Current Liabilities£2,603

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C - replacement of liquidator (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Res re specie (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Declaration of solvency (3 pages)
24 May 1999Return made up to 11/05/99; full list of members (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Return made up to 11/05/98; full list of members (9 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
29 May 1997Return made up to 11/05/97; full list of members (9 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 11/05/96; no change of members (5 pages)
21 May 1996Secretary's particulars changed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
19 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
7 November 1995New secretary appointed (6 pages)
7 November 1995Director resigned;new director appointed (4 pages)
19 July 1995Full accounts made up to 31 October 1994 (8 pages)
16 May 1995Return made up to 11/05/95; no change of members (6 pages)