Company NameTyburn Commercial Properties Limited
Company StatusDissolved
Company Number02526163
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameSalmon Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration17 years, 12 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameStephanie Claire Maunders
NationalityBritish
StatusClosed
Appointed27 May 2003(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 21 July 2009)
RoleCompany Director
Correspondence Address4 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EF
Director NamePatricia Eleanor Oliver
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressSunset Cottage Waterend Lane
Ayot St Peter
Welwyn
Hertfordshire
AL6 9BB
Secretary NamePatricia Eleanor Oliver
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressSunset Cottage Waterend Lane
Ayot St Peter
Welwyn
Hertfordshire
AL6 9BB
Secretary NameMrs Corinne Elizabeth Ross
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address19 Inkerman Terrace
Chesham
Buckinghamshire
HP5 1QA
Secretary NameAlison Jane Taylor
NationalityBritish
StatusResigned
Appointed05 October 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 2003)
RolePersonal Assistant
Correspondence Address4 Claverley Grove
London
N3 2DH

Location

Registered Address10 Ivory House
Plantation Wharf
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£27,845
Net Worth-£1,029,147
Cash£787,051
Current Liabilities£3,317,324

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Return made up to 30/07/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 17 savile row london W1S 3PN (1 page)
14 November 2007Full accounts made up to 28 February 2007 (21 pages)
26 September 2007Return made up to 30/07/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Full accounts made up to 28 February 2006 (20 pages)
29 September 2006Return made up to 30/07/06; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
3 January 2006Full accounts made up to 28 February 2005 (16 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 30/07/05; full list of members (7 pages)
20 August 2005Particulars of property mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Full accounts made up to 28 February 2004 (18 pages)
21 September 2004Return made up to 30/07/04; full list of members (7 pages)
22 December 2003Full accounts made up to 28 February 2003 (22 pages)
29 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
27 February 2003Location of register of members (1 page)
9 October 2002Full accounts made up to 28 February 2002 (13 pages)
13 June 2002Ad 22/05/02--------- £ si 2500000@1=2500000 £ ic 100/2500100 (3 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 46 mount street london W1K 2HH (1 page)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
10 July 2001Full accounts made up to 28 February 2001 (13 pages)
11 August 2000Full accounts made up to 29 February 2000 (13 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 February 2000Registered office changed on 23/02/00 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TR (1 page)
15 February 2000Registered office changed on 15/02/00 from: 51 queen anne street london W1M 9FA (1 page)
12 November 1999Full accounts made up to 28 February 1999 (14 pages)
17 August 1999Return made up to 30/07/99; no change of members (5 pages)
27 November 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
20 August 1998Return made up to 30/07/98; full list of members (7 pages)
28 July 1998Company name changed shellpond LIMITED\certificate issued on 29/07/98 (2 pages)
1 October 1997Full accounts made up to 30 November 1996 (9 pages)
4 September 1997Return made up to 30/07/97; no change of members (5 pages)
10 October 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 September 1996Full accounts made up to 30 November 1995 (9 pages)
18 September 1995Return made up to 30/07/95; full list of members (8 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)