Company NameTielynn Motors Limited
Company StatusDissolved
Company Number01214142
CategoryPrivate Limited Company
Incorporation Date28 May 1975(48 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Carol Anne Malcolm
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleMarried Woman
Correspondence Address11 Mallard Way
Wallington
Surrey
SM6 9LZ
Director NameMr Norman Ian Robert Malcolm
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallard Way
Wallington
Surrey
SM6 9LZ
Secretary NameMr Norman Ian Robert Malcolm
NationalityBritish
StatusClosed
Appointed31 March 2004(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallard Way
Wallington
Surrey
SM6 9LZ
Secretary NameMrs Carol Anne Malcolm
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address11 Mallard Way
Wallington
Surrey
SM6 9LZ
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed12 July 2002(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£454
Cash£210
Current Liabilities£54,589

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
6 December 2006Return made up to 14/11/06; full list of members (9 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2006Return made up to 14/11/05; full list of members (7 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Return made up to 14/11/04; no change of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 354 london road mitcham surrey CR4 3ND (1 page)
8 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 January 2004Return made up to 14/11/03; no change of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 November 2002Return made up to 14/11/02; full list of members (9 pages)
12 August 2002£ nc 100/400 01/06/02 (1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Ad 01/06/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
9 August 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (2 pages)
18 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 July 2002Registered office changed on 18/07/02 from: 354 london road mitcham surrey CR4 3ND (1 page)
2 July 2002Registered office changed on 02/07/02 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 November 2001Return made up to 14/11/01; full list of members (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 December 2000Return made up to 14/11/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Return made up to 14/11/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 November 1997Return made up to 14/11/97; full list of members (5 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
11 December 1996Return made up to 14/11/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 February 1996Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)