Company NameTyrolese (307) Limited
Company StatusDissolved
Company Number03015449
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Guy Anthony Whinfrey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Amerland Road
London
SW18 1PZ
Secretary NameMr Andrew Charles Jackson Smith
NationalityBritish
StatusClosed
Appointed06 September 1996(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address25 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameMs Rosalind Amanda Keevil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 1996)
RoleBusiness Woman
Correspondence Address52 Amerland Road
London
SW18 1PZ
Secretary NameRichard Guy Anthony Whinfrey
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1995)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Amerland Road
London
SW18 1PZ
Secretary NameMr Simon Ross Carey
NationalityBritish
StatusResigned
Appointed01 May 1995(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1996)
RoleAccountant
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameFred Anderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2001)
RoleSr Financial Officer
Correspondence Address129 Mayhew Drive South Orange
Essex 07079 New Jersey
Usa
Foreign
Director NameStephen Derek Solomon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2001)
RoleQuadrant Management
Correspondence Address17
Timber Mill Lane
Weston
Ct
06883
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Accounts for a dormant company made up to 31 January 2007 (9 pages)
17 February 2007Return made up to 19/01/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (9 pages)
1 February 2006Return made up to 19/01/06; full list of members (6 pages)
24 March 2005Accounts for a dormant company made up to 31 January 2005 (9 pages)
23 March 2005Accounts for a dormant company made up to 31 January 2004 (9 pages)
7 February 2005Return made up to 19/01/05; full list of members (6 pages)
4 February 2004Return made up to 19/01/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 31 January 2003 (9 pages)
12 April 2003Return made up to 19/01/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (9 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
26 January 2002Return made up to 19/01/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (9 pages)
20 April 2001Return made up to 19/01/01; no change of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 January 2000 (9 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o k tel marketing (uk) LTD 39 dover street london W1X 3RB (1 page)
7 January 2000Return made up to 19/01/00; full list of members (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (9 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Return made up to 19/01/99; no change of members (4 pages)
15 January 1999Full accounts made up to 31 January 1998 (12 pages)
11 September 1998Registered office changed on 11/09/98 from: c/o regal shop international LTD 5-7 carnaby street london W1V 1PG (1 page)
24 February 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
21 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 September 1996 (12 pages)
15 May 1997New director appointed (1 page)
8 May 1997New director appointed (1 page)
8 May 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Registered office changed on 19/11/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
23 September 1996Full accounts made up to 30 September 1995 (10 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 March 1996Particulars of mortgage/charge (7 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)