Company NameTYCE Holdings Limited
Company StatusDissolved
Company Number02189629
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 6 months ago)
Dissolution Date14 May 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sheila Brunt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 14 May 1996)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Great North Road
Bellbar Near Hatfield
Hertfordshire
AL9 6DB
Director NameChristopher Brunt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(7 years after company formation)
Appointment Duration1 year, 5 months (closed 14 May 1996)
RoleMechanic
Correspondence Address11 Robert Close
Potters Bar
Hertfordshire
EN6 2DH
Secretary NameMs Sheila Brunt
NationalityBritish
StatusClosed
Appointed29 November 1994(7 years after company formation)
Appointment Duration1 year, 5 months (closed 14 May 1996)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Great North Road
Bellbar Near Hatfield
Hertfordshire
AL9 6DB
Director NameMr Glen William Robert Brunt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleProperty Developer
Correspondence Address3 Ryders Avenue
Colney Heath
St Albans
Hertfordshire
AL4 0RZ
Secretary NameMr Michael Jonathan Daniels
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address154 Fleet Street
London
EC4A 2LQ
Director NameNigel Edward Robert Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 November 1994)
RoleBuilder
Correspondence Address2 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL

Location

Registered Address118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 January 1996First Gazette notice for voluntary strike-off (1 page)
12 December 1995Application for striking-off (1 page)
8 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
8 November 1995Re-registration of Memorandum and Articles (24 pages)
8 November 1995Application for reregistration from PLC to private (1 page)
8 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)