Company NameTyser Greenwood (West) Limited
Company StatusDissolved
Company Number04243617
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard John Kitt
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NamePeter James Hollingsworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleProperty Surveyor
Correspondence Address20 Daffodil Lane
Rogerstone
Newport
NP18 2DY
Wales
Director NameSimon Robbins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleSurveyor
Correspondence Address70 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameStephen James Hardwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2007)
RoleChartered Surveyor
Correspondence Address5 Oakcourt
Hazel Way
Chipstead
Surrey
CR5 3PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Return made up to 29/06/07; full list of members (3 pages)
30 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 September 2006Return made up to 29/06/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 28 December 2004 (9 pages)
3 October 2005Return made up to 29/06/05; full list of members (3 pages)
29 July 2005Director resigned (1 page)
28 October 2004Director's particulars changed (1 page)
12 October 2004Total exemption full accounts made up to 28 December 2003 (9 pages)
10 August 2004Accounting reference date extended from 28/12/04 to 31/12/04 (1 page)
2 August 2004Return made up to 29/06/04; full list of members (7 pages)
26 May 2004New director appointed (1 page)
10 November 2003Return made up to 29/06/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 28 December 2002 (9 pages)
23 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surry KT15 2AH (1 page)
3 October 2002Return made up to 29/06/02; full list of members (7 pages)
27 September 2002Accounting reference date extended from 30/06/02 to 28/12/02 (1 page)
3 July 2001New director appointed (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (1 page)
29 June 2001Incorporation (14 pages)