Company NameT.Y.H.A. Promotions Limited
Company StatusDissolved
Company Number01555133
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameN.Y.H.A. Promotions Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Kevin Christopher Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(11 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 17 July 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaconsfield Villas
Brighton
East Sussex
BN1 6HD
Director NameColin Richard Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(18 years, 3 months after company formation)
Appointment Duration13 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Walker Road
Braywick
Maidenhead
Berkshire
SL6 2QT
Director NameTimothy Julian Peter Coghlan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(19 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Lodge Cottage
Everdon
Daventry
Northamptonshire
NN11 3BQ
Director NameMr Robin Gamble Walters
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(19 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 17 July 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCott Street Farmhouse
Cott Street Lane Swanmore
Southampton
Hampshire
SO32 2QG
Director NameMr Simon Nicholas Haigh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivereeds
Kiln Park
Burton
Pembrokeshire
SA73 1NY
Wales
Secretary NameMr Gareth James Turnbull
StatusClosed
Appointed06 January 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressMarina House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Julian Marcus William Goldie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(29 years after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleMarina Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMarina House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Arthur Vincent Bennett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Donald Bird
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressMayflower Marina Ocean Quay
Richmond Walk
Plymouth
Cornwall
PL21 4LS
Director NameMr Dirk Hems Kalis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2000)
RoleMarina Operator
Correspondence AddressFarm Cottage
Hincheslea
Brockenhurst
Hampshire
SO42 7UP
Director NameColin John McBain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleMarina General Manager
Correspondence AddressMarden House
Alfriston Road
Seaford
East Sussex
BN25 3QG
Director NameMr Colin Antony Perkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 1998)
RoleMarina Consultant
Correspondence Address40 Centurion Walk
Park Farm Kingsnorth
Ashford
Kent
TN23 6FQ
Director NameBarrie Edward Perry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2000)
RoleMarina Management
Country of ResidenceEngland
Correspondence AddressWaters Edge Hartford Marina
Banks End Wyton
Huntingdon
Cambridgeshire
PE17 2AA
Director NameMr Norman Vincent Smith
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2000)
RoleMarina Management
Correspondence Address36 Wyburn Avenue
Hadley Green
Barnet
Hertfordshire
EN5 5TG
Secretary NameMrs Susan Mary Lambert
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2010)
RoleSecretary
Correspondence Address14 Snowbell Road Park Farm
Kingsnorth
Ashford
Kent
TN23 3NF
Director NameMr Samuel John Bourne
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(13 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 March 2010)
RoleCd/Consultant
Country of ResidenceEngland
Correspondence AddressJessamine Cottage
Gritnam Bank
Lyndhurst
Hampshire
SO43 7FD

Location

Registered AddressMarina House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(9 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(9 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(9 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Appointment of Mr Arthur Vincent Bennett as a director (2 pages)
21 February 2011Appointment of Mr Arthur Vincent Bennett as a director (2 pages)
31 January 2011Termination of appointment of Susan Lambert as a secretary (1 page)
31 January 2011Appointment of Mr Gareth James Turnbull as a secretary (1 page)
31 January 2011Termination of appointment of Susan Lambert as a secretary (1 page)
31 January 2011Appointment of Mr Gareth James Turnbull as a secretary (1 page)
23 April 2010Termination of appointment of Samuel Bourne as a director (1 page)
23 April 2010Termination of appointment of Samuel Bourne as a director (1 page)
23 April 2010Appointment of Mr Julian Marcus William Goldie as a director (2 pages)
23 April 2010Appointment of Mr Julian Marcus William Goldie as a director (2 pages)
22 April 2010Registered office address changed from Evegate Park Barn Smeeth Ashford Kent TN25 6SX on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Evegate Park Barn Smeeth Ashford Kent TN25 6SX on 22 April 2010 (1 page)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 February 2009Return made up to 09/02/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
5 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
5 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 09/02/06; full list of members (3 pages)
10 February 2006Return made up to 09/02/06; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 09/02/05; full list of members (3 pages)
15 February 2005Return made up to 09/02/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2003Return made up to 09/02/03; full list of members (8 pages)
21 February 2003Return made up to 09/02/03; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Secretary's particulars changed (1 page)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Return made up to 09/02/00; full list of members (8 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
11 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1999Return made up to 09/02/99; no change of members (10 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 09/02/98; full list of members (10 pages)
20 February 1998Return made up to 09/02/98; full list of members (10 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 March 1997Return made up to 09/02/97; no change of members (8 pages)
4 March 1997Return made up to 09/02/97; no change of members (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 09/02/96; no change of members (8 pages)
21 February 1996Return made up to 09/02/96; no change of members (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 March 1995New director appointed (2 pages)