Company NameT.Y. Ho & Partners Ltd.
Company StatusDissolved
Company Number02589466
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Adrian Jude Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address85 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Tong Yam Ho
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address7 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Secretary NameMrs Amy Ho
NationalityBritish
StatusClosed
Appointed31 July 1997(6 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 22 September 2015)
RoleCompany Director
Correspondence Address7 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Derick Edward Diggins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleStructural Engineer
Correspondence Address22 Wessex Avenue
Merton Park
London
SW19 3DT
Director NameMr Frank Andrew Saunders
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleStructural Engineer
Correspondence Address11 Lower Morden Lane
Morden Park
Morden
Surrey
SM4 4SE
Secretary NameMr Paul Brian Moralee
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address58 Dorien Road
Raynes Park
London
SW20 8EJ
Secretary NameMr Frank Andrew Saunders
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RoleStructural Engineer
Correspondence Address11 Lower Morden Lane
Morden Park
Morden
Surrey
SM4 4SE

Contact

Websitewww.tyho.co.uk

Location

Registered Address7 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

550 at £1Tong Yam Ho
55.00%
Ordinary
450 at £1Adrian Jude Bell
45.00%
Ordinary

Financials

Year2014
Net Worth-£55,064
Cash£3,252
Current Liabilities£58,540

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
25 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(5 pages)
25 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(5 pages)
25 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Dr Adrian Jude Bell on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr Tong Yam Ho on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr Tong Yam Ho on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Dr Adrian Jude Bell on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr Tong Yam Ho on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Dr Adrian Jude Bell on 1 January 2011 (2 pages)
30 March 2011Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 30 March 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 07/03/09; full list of members (4 pages)
8 June 2009Return made up to 07/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 07/03/06; full list of members (2 pages)
28 April 2006Return made up to 07/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 07/03/05; full list of members (3 pages)
9 May 2005Return made up to 07/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 07/03/04; full list of members (5 pages)
26 May 2004Return made up to 07/03/04; full list of members (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 07/03/03; full list of members (5 pages)
12 March 2003Return made up to 07/03/03; full list of members (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 07/03/02; full list of members (5 pages)
15 March 2002Return made up to 07/03/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 07/03/01; full list of members (5 pages)
4 April 2001Return made up to 07/03/01; full list of members (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 07/03/00; full list of members (5 pages)
24 May 2000Return made up to 07/03/00; full list of members (5 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 07/03/99; full list of members (5 pages)
3 June 1999Return made up to 07/03/99; full list of members (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Registered office changed on 26/05/98 from: strathmore house 31-33 high street carshalton surrey SM5 3AX (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: strathmore house 31-33 high street carshalton surrey SM5 3AX (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
7 May 1997Return made up to 07/03/97; no change of members (4 pages)
7 May 1997Return made up to 07/03/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1996Return made up to 07/03/96; full list of members (7 pages)
2 May 1996Return made up to 07/03/96; full list of members (7 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/95
(2 pages)
26 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/95
(2 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)