Company NameWYRE Tidal Energy Company Limited
Company StatusDissolved
Company Number00922279
CategoryPrivate Limited Company
Incorporation Date14 November 1967(56 years, 5 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 19 August 1997)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 19 August 1997)
RoleCivil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed13 January 1996(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 19 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 1992)
RoleSecretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Thomas William McLardy Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1996)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address18 Brookfield Mansions
Highgate West Hill
London
N6 6AS

Location

Registered AddressSt James's House
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
17 April 1997Auditor's resignation (8 pages)
18 March 1997Application for striking-off (1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 February 1997Return made up to 08/02/97; full list of members (7 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
18 March 1996Return made up to 08/02/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS (1 page)
22 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)