Company NameMalcolm Tysoe Limited
Company StatusDissolved
Company Number04160244
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Malcolm Reynolds Tysoe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Church Road
Farnborough Village
Farnborough
Kent
BR6 7DB
Secretary NameMr Malcolm Reynolds Tysoe
NationalityBritish
StatusClosed
Appointed31 July 2008(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Church Road
Farnborough Village
Farnborough
Kent
BR6 7DB
Director NameMr Philip Parnell Bowcock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
Otford
Sevenoaks
Kent
TN14 5PQ
Director NameLinda Susan Lattimer
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolmesdale
The Green
Otford
Kent
TN14 5PD
Director NameDr Stella Jane Shee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleMedical Practitioner
Correspondence AddressPark Farm House
High Street, Otford
Sevenoaks
Kent
TN14 5PQ
Secretary NameLinda Susan Lattimer
NationalityAmerican
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolmesdale
The Green
Otford
Kent
TN14 5PD
Director NameDr William Martin Lattimer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2008)
RoleRetired
Correspondence AddressHolmesdale
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetysoe-music.com

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

2k at £1Mr Malcolm Reynolds Tysoe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,530
Cash£197
Current Liabilities£167,531

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
7 March 2018Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2018 (2 pages)
4 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 July 2017Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 12 July 2017 (2 pages)
6 July 2017Statement of affairs (8 pages)
6 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
6 July 2017Statement of affairs (8 pages)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(4 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
8 March 2010Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
8 March 2010Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 14/02/09; full list of members (5 pages)
24 April 2009Return made up to 14/02/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Director and secretary appointed malcolm reynolds tysoe (2 pages)
11 September 2008Director and secretary appointed malcolm reynolds tysoe (2 pages)
29 August 2008Appointment terminate, director and secretary linda susan lattimer logged form (1 page)
29 August 2008Appointment terminate, director and secretary linda susan lattimer logged form (1 page)
29 August 2008Appointment terminated director philip bowcock (1 page)
29 August 2008Appointment terminated director william lattimer (1 page)
29 August 2008Appointment terminated director philip bowcock (1 page)
29 August 2008Appointment terminated director william lattimer (1 page)
29 August 2008Appointment terminated director stella shee (1 page)
29 August 2008Appointment terminated director stella shee (1 page)
26 February 2008Return made up to 14/02/08; full list of members (7 pages)
26 February 2008Return made up to 14/02/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 14/02/05; full list of members (7 pages)
10 March 2005Return made up to 14/02/05; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 14/02/04; full list of members (7 pages)
13 February 2004Return made up to 14/02/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 14/02/03; full list of members (7 pages)
5 March 2003Return made up to 14/02/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 8/10 church road farnborough village kent BR6 7DB (1 page)
11 September 2002Registered office changed on 11/09/02 from: 8/10 church road farnborough village kent BR6 7DB (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 31 corsham street london N1 6DR (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 31 corsham street london N1 6DR (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 February 2001Incorporation (18 pages)
14 February 2001Incorporation (18 pages)