London
SW12 8AD
Director Name | Mr David John Ewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Potterne Devizes Wiltshire SN10 5PN |
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Road Haywards Heath West Sussex RH16 2JH |
Director Name | Mr Timothy Hugh Holbech |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 03 July 2002) |
Role | Lloyd's Underwritng Agent |
Correspondence Address | 64 Geraldine Road London SW18 2NL |
Director Name | Emma Louise Royds |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Lloyd's Underwriting Agent |
Correspondence Address | 4 Lysias Road London SW12 8BP |
Director Name | Mr Andrew James Sparrow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Lloyd's Underwriting Agent |
Country of Residence | England |
Correspondence Address | Eye Kettleby Hall Melton Mowbray Leicestershire LE14 2TS |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 June 2004) |
Role | Secretary |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Director Name | Michael John Bannatyne Watson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2003) |
Role | Investment Banker |
Correspondence Address | 3 Edenhurst Avenue London SW6 3PD |
Secretary Name | Fiona Marie Therese Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 29 Little Adelphi 10 John Adam Street London WC2N 6HA |
Secretary Name | Neil Leslie Crawford-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Secretary Name | Lorraine Harfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 3 Greensands Walderslade Chatham Kent ME5 9DQ |
Secretary Name | Neil Leslie Crwford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 11 Manor Rise Bearsted Kent ME14 4DB |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Unit C25 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £558,123 |
Current Liabilities | £24,936 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2010 | Statement of capital on 12 February 2010
|
12 February 2010 | Statement of capital on 12 February 2010
|
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Resolutions
|
28 January 2010 | Application to strike the company off the register (4 pages) |
28 January 2010 | Solvency Statement dated 09/12/09 (4 pages) |
28 January 2010 | Application to strike the company off the register (4 pages) |
28 January 2010 | Statement by directors (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement by Directors (2 pages) |
28 January 2010 | Solvency statement dated 09/12/09 (4 pages) |
28 January 2010 | Resolutions
|
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page) |
30 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
25 October 2004 | Particulars of mortgage/charge (10 pages) |
25 October 2004 | Particulars of mortgage/charge (10 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members
|
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
16 January 2002 | Particulars of mortgage/charge (11 pages) |
16 January 2002 | Particulars of mortgage/charge (11 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 02/05/00; full list of members (9 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 March 2000 | Auditor's resignation (1 page) |
3 March 2000 | Auditor's resignation (1 page) |
3 December 1999 | Particulars of mortgage/charge (8 pages) |
3 December 1999 | Particulars of mortgage/charge (8 pages) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (3 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
14 June 1999 | Ad 01/06/99--------- £ si [email protected]=18000 £ ic 105000/123000 (23 pages) |
14 June 1999 | Ad 01/06/99--------- £ si [email protected]=18000 £ ic 105000/123000 (23 pages) |
10 June 1999 | £ ic 105100/105000 25/05/99 £ sr [email protected]=100 (1 page) |
10 June 1999 | £ ic 105100/105000 25/05/99 £ sr [email protected]=100 (1 page) |
8 April 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
8 April 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
17 July 1998 | Return made up to 02/05/98; full list of members; amend (7 pages) |
17 July 1998 | Return made up to 02/05/98; full list of members; amend (7 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 May 1998 | Resolutions
|
11 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
11 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
20 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
20 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
13 February 1998 | Ad 22/08/97--------- £ si [email protected]=100000 £ ic 5102/105102 (2 pages) |
13 February 1998 | Ad 22/08/97--------- £ si [email protected]=100000 £ ic 5102/105102 (2 pages) |
13 February 1998 | £ nc 100100/300000 20/08/97 (1 page) |
13 February 1998 | £ nc 100100/300000 20/08/97 (1 page) |
20 January 1998 | Ad 21/08/97--------- £ si [email protected]=100 £ ic 5002/5102 (2 pages) |
20 January 1998 | Ad 21/08/97--------- £ si [email protected]=100 £ ic 5002/5102 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (23 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (23 pages) |
18 November 1997 | Company name changed tyrolese (381) LIMITED\certificate issued on 19/11/97 (2 pages) |
18 November 1997 | Company name changed tyrolese (381) LIMITED\certificate issued on 19/11/97 (2 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Memorandum and Articles of Association (20 pages) |
3 September 1997 | Ad 20/08/97--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Ad 20/08/97--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
3 September 1997 | S-div 20/08/97 (1 page) |
3 September 1997 | Memorandum and Articles of Association (20 pages) |
3 September 1997 | S-div 20/08/97 (1 page) |
3 September 1997 | £ nc 100/100100 20/08/97 (1 page) |
3 September 1997 | £ nc 100/100100 20/08/97 (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | Incorporation (16 pages) |
2 May 1997 | Incorporation (16 pages) |