Company NameTyrrells Financial Services Limited
Company StatusDissolved
Company Number02350752
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Barbara Helen Easton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(17 years, 4 months after company formation)
Appointment Duration1 year (closed 07 August 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStone Quarry House
Hewshott Lane
Liphook
Hampshire
GU30 7SX
Secretary NameNiall Ross Greenwood
NationalityBritish
StatusClosed
Appointed27 July 2006(17 years, 5 months after company formation)
Appointment Duration1 year (closed 07 August 2007)
RoleCompany Director
Correspondence AddressWillow Spring
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Peter John Easton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 18 June 2006)
RoleInsurance Consultant
Correspondence AddressStone Quarry House
Hewshott Lane
Liphook
Hampshire
GU30 7SX
Secretary NameBarbara Helen Easton
NationalityBritish
StatusResigned
Appointed17 August 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressPound Cottage Liphook Road
Headley
Bordon
Hampshire
GU35 8LL
Secretary NameMrs Anne Beryl Wyatt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address16 Leslie Road
Dorking
Surrey
RH4 1PS
Secretary NameMrs Anne Beryl Wyatt
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address16 Leslie Road
Dorking
Surrey
RH4 1PS

Location

Registered AddressTyrrells House
1-3 Vernon Road Sutton
Surrey
SM1 4QX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£231,811
Net Worth£55,473
Cash£14,754
Current Liabilities£80,308

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 August 2008Bona Vacantia disclaimer (1 page)
7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
8 August 2006Secretary resigned (2 pages)
8 August 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
27 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
9 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
18 May 2004Return made up to 22/02/04; full list of members (6 pages)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2003Return made up to 22/02/03; full list of members (6 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
25 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Registered office changed on 26/07/99 from: 39 crown road sutton surrey SM1 1RT (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1999Return made up to 22/02/99; no change of members (4 pages)
3 September 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (15 pages)
11 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Return made up to 22/02/96; no change of members (4 pages)
12 April 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
12 April 1995Accounts for a small company made up to 31 December 1994 (13 pages)
31 March 1995Return made up to 22/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995Full accounts made up to 31 May 1994 (13 pages)