Company NameH.Tyler & Sons Limited
DirectorsTerence Patrick McCann and Roger Charles Willis
Company StatusDissolved
Company Number00335508
CategoryPrivate Limited Company
Incorporation Date6 January 1938(86 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePeter Charles Batchelor
NationalityBritish
StatusCurrent
Appointed01 October 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address25 Woodrush Close
Taunton
Somerset
TA1 3XB
Director NameTerence Patrick McCann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(54 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Firs Path
Leighton Buzzard
Bedfordshire
LU7 7JG
Director NameMr Roger Charles Willis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(54 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewkley House
High Street North
Stewkley
Bucks
LU7 0EW
Director NameJohn Taylor Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressWappenham Manor
Wappenham
Towcester
Northamptonshire
NN12 8SH

Location

Registered AddressBaker Tilly
Iveco Ford House Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Certificate that Creditors have been paid in full (2 pages)
3 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 June 1997Registered office changed on 19/06/97 from: kingsbridge house 702 south seventh street central milton keynes bucks, MK9 2PJ (1 page)
25 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1997Declaration of solvency (3 pages)
16 April 1997Appointment of a voluntary liquidator (1 page)
11 April 1997Return made up to 19/03/97; full list of members (8 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1996Return made up to 19/03/96; no change of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Return made up to 19/03/95; no change of members (8 pages)