Tyler Hill
Canterbury
Kent
CT2 9NJ
Director Name | Hon Kristina Elizabeth Byng |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 17 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse West End Alness Rosshire IV17 0XG Scotland |
Secretary Name | Mr David William Beech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(23 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Hon Erik Maurice William Robson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 03 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Erchless Castle Highland Struy Beauly Inverness-Shire IV4 7JT Scotland |
Secretary Name | David Edward Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 26 Hayman Road Brackley Northamptonshire NN13 6JA |
Director Name | Baroness Robson Of K Inga Stina Robson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | The Dower House Kiddington Hall Kiddington Woodstock Oxfordshire OX20 1BU |
Director Name | John David Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1999) |
Role | Solicitor |
Correspondence Address | Pound Scots Bledlow Ridge High Wycombe Buckinghamshire HP14 4AJ |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £255,632 |
Net Worth | £8,563,613 |
Cash | £2,544,767 |
Current Liabilities | £60,567 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 August 2018 | Liquidators' statement of receipts and payments to 9 June 2018 (8 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (9 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (9 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (3 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (3 pages) |
29 June 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages) |
23 June 2015 | Declaration of solvency (3 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Declaration of solvency (3 pages) |
28 April 2015 | Section 519 (1 page) |
28 April 2015 | Section 519 (1 page) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 December 2014 | Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
24 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 October 2013 | Full accounts made up to 28 February 2013 (14 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (14 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for The Honourable Erik Maurice William Robson on 18 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for The Honourable Erik Maurice William Robson on 18 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 29 February 2012 (14 pages) |
22 October 2012 | Full accounts made up to 29 February 2012 (14 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
9 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
9 March 2011 | Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (16 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (16 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Erik Maurice William Robson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Erik Maurice William Robson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for The Honourable Doctor Vanessa Jane Potter on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for The Honourable Doctor Vanessa Jane Potter on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
2 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (14 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (14 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
21 November 2007 | Full accounts made up to 28 February 2007 (14 pages) |
21 November 2007 | Full accounts made up to 28 February 2007 (14 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members
|
20 March 2007 | Return made up to 09/03/07; full list of members
|
13 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
13 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 30 st jamess street london SW1A 1HB (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 30 st jamess street london SW1A 1HB (1 page) |
14 March 2005 | Return made up to 09/03/05; full list of members
|
14 March 2005 | Return made up to 09/03/05; full list of members
|
22 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
23 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 December 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
13 December 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members
|
18 March 2003 | Return made up to 09/03/03; full list of members
|
8 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
8 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
21 May 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Auditor's resignation (2 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
29 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
25 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members
|
10 April 2000 | Return made up to 09/03/00; full list of members
|
15 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 09/03/99; full list of members
|
8 April 1999 | Return made up to 09/03/99; full list of members
|
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
12 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 09/03/96; full list of members
|
31 March 1996 | Return made up to 09/03/96; full list of members
|
21 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 February 1983 | Accounts made up to 28 February 1982 (7 pages) |
16 February 1983 | Accounts made up to 28 February 1982 (7 pages) |
13 July 1973 | Incorporation (13 pages) |
13 July 1973 | Incorporation (13 pages) |