Company NameTryhorn Limited
Company StatusDissolved
Company Number01908738
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameLimejet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Caroline Watkin
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 7 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address5 Abbots Ride
Farnham
Surrey
GU9 8HY
Director NameMiss Judy Ann Cummins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(30 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 16 August 2016)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address153 Stafford Road
Wallingford
Surrey
SM6 9BN
Director NameMiss Judy Ann Cummins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Kensington Park Gardens
London
W11 2QT
Director NameSusan Vosloo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2007)
RoleTeacher
Correspondence Address5 Te Water Street
Graaff Reinet
Foreign
South Africa
Director NameLady Sheila Edwardes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 April 2011)
RolePersonal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Anningsley Park
Ottershaw
Chertsey
Surrey
KT16 0QY
Director NameMiss Penni Jane Edwardes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2010)
RoleSmall Business Adviser
Country of ResidenceUnited Kingdom
Correspondence Address71 Cardross Street
London
W6 0DP

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

48 at £1Sheila Edwardes
48.00%
Ordinary
4 at £1Ms Caroline Watkin
4.00%
Ordinary
16 at £1Ms Judy Ann Cummins
16.00%
Ordinary
16 at £1Ms Penni Jane Edwardes
16.00%
Ordinary
16 at £1Susan Vosloo
16.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 August 1990Delivered on: 17 August 1990
Satisfied on: 31 July 1996
Persons entitled: Woolwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or aquarium properties to the chargee on any account whatsoever.
Particulars: 15, woodfall street, chelsea, london. SW3.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
4 February 2016Appointment of Miss Judy Ann Cummins as a director on 14 October 2015 (3 pages)
4 February 2016Termination of appointment of Sheila Edwardes as a director on 25 April 2011 (2 pages)
4 February 2016Appointment of Miss Judy Ann Cummins as a director on 14 October 2015 (3 pages)
4 February 2016Restoration by order of the court (3 pages)
4 February 2016Termination of appointment of Sheila Edwardes as a director on 25 April 2011 (2 pages)
4 February 2016Restoration by order of the court (3 pages)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Termination of appointment of Penni Edwardes as a director (2 pages)
30 December 2010Termination of appointment of Judy Cummins as a director (2 pages)
30 December 2010Termination of appointment of Judy Cummins as a director (2 pages)
30 December 2010Termination of appointment of Penni Edwardes as a director (2 pages)
30 December 2010Application to strike the company off the register (4 pages)
30 December 2010Application to strike the company off the register (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 January 2009Return made up to 04/12/08; full list of members (5 pages)
3 January 2009Return made up to 04/12/08; full list of members (5 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 December 2007Return made up to 04/12/07; full list of members (3 pages)
4 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
14 December 2006Return made up to 04/12/06; full list of members (3 pages)
14 December 2006Return made up to 04/12/06; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 04/12/05; full list of members (3 pages)
9 March 2006Return made up to 04/12/05; full list of members (3 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 04/12/04; full list of members (9 pages)
27 January 2005Return made up to 04/12/04; full list of members (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 04/12/03; full list of members (10 pages)
20 January 2004Return made up to 04/12/03; full list of members (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
11 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
24 January 2001Return made up to 15/12/00; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 15/12/00; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Return made up to 15/12/96; no change of members (4 pages)
26 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
21 December 1995Return made up to 15/12/95; full list of members (6 pages)
21 December 1995Return made up to 15/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)