Company NameTydraw Investment Co. Limited
Company StatusDissolved
Company Number00850173
CategoryPrivate Limited Company
Incorporation Date26 May 1965(58 years, 12 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dafydd Wyn Owen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(30 years after company formation)
Appointment Duration11 years (closed 27 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Secretary NameMr Dafydd Wyn Owen
NationalityBritish
StatusClosed
Appointed25 July 1996(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Director NameEleri Mair Whitham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(34 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 27 June 2006)
RoleIT Technician
Correspondence AddressMeadow Lodge
The Green, Monk Soham
Woodbridge
Suffolk
IP13 7EZ
Director NameMr Paul William Dovovan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1995)
RoleSolicitor
Correspondence Address41 Ashburnham Road
Ham
Richmond
Surrey
TW10 7NJ
Director NameMr Stanley Grant Hawkin
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(26 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2004)
RoleBusiness Consultant
Correspondence Address21 Greenbanks
Melbourn
Royston
Hertfordshire
SG8 6AS
Director NameMrs Mary Rees
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2000)
RoleSecretary
Correspondence Address51 Mount Avenue
Ealing
London
W5 1PN
Secretary NameMrs Mary Rees
NationalityBritish
StatusResigned
Appointed11 October 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address51 Mount Avenue
Ealing
London
W5 1PN

Location

Registered AddressKey House
342 Hoe Street
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£497,608
Cash£214,568
Current Liabilities£14,015

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2003Return made up to 11/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2002Return made up to 11/10/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Director resigned (1 page)
8 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 February 2000Registered office changed on 29/02/00 from: 342 hoe street london E17 9PX (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
12 August 1999New director appointed (2 pages)
25 January 1999Return made up to 11/10/98; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Return made up to 11/10/97; change of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
7 November 1995Full accounts made up to 31 March 1995 (6 pages)
7 November 1995Return made up to 11/10/95; no change of members (4 pages)
12 June 1995New director appointed (2 pages)
26 May 1965Certificate of incorporation (1 page)