Stickling Green
Clavering
Essex
CB11 4QX
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2007) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr David French |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prospect Road St Albans Hertfordshire AL1 2AT |
Director Name | David Thompson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2001) |
Role | Retired |
Correspondence Address | Chancing Rye 26 Water Lane Cobham Surrey KT11 2PB |
Secretary Name | Mr Paul Stephen Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Moor Park Close Gillingham Kent ME8 8QT |
Director Name | Mr Paul Stephen Kennedy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 54 Moor Park Close Gillingham Kent ME8 8QT |
Secretary Name | Mrs Judith Penelope Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Stickling Green Clavering Essex CB11 4QX |
Director Name | Mr Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh House Hinskey Hill Oxford Oxfordshire OX1 5BE |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | commonwealth-institute.org/ |
---|---|
Telephone | 020 70249822 |
Telephone region | London |
Registered Address | 6th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
31 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: commonwealth institute kensington high street london W8 6NQ (1 page) |
26 April 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members
|
29 November 2003 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 September 2002 | Amended full accounts made up to 31 March 2001 (15 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
21 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Return made up to 11/12/00; full list of members
|
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
12 January 2000 | Return made up to 11/12/99; full list of members
|
17 May 1999 | Memorandum and Articles of Association (11 pages) |
28 April 1999 | Company name changed tyrolese (436) LIMITED\certificate issued on 29/04/99 (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
11 December 1998 | Incorporation (17 pages) |