Company NameTyzack Mastercraft Limited
Company StatusDissolved
Company Number02149875
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Angier
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address39 Matlock Road
Sheffield
S6 3RQ
Director NameMr Christopher Lloyd-Lucas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Featherbed Lane
Hunt End
Redditch
Worcestershire
B97 5QL
Director NameMr Ernest Silvio Lloyd-Lucas
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressIxion
Ashford Lane School Road
Hockley Heath
West Midlands
B94 6RH
Director NameMr John Brian Lloyd-Lucas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressAmajen House
Upton Snodsbury Road Pinvin
Pershore
Worcestershire
WR10 2LB
Secretary NameMr Llewellyn Gibbs
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address25 Bramley Avenue
Sheffield
South Yorkshire
S13 8TT

Location

Registered AddressHearts Of Oak House
84 Kingsway
London
WC2B 6NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
5 June 1995Full accounts made up to 31 July 1994 (7 pages)