Holywood
County Down
BT18 9DY
Northern Ireland
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 October 2014) |
Role | Business & Property Developer |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Imelda Allard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 02 October 2014) |
Role | Company Director |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2004) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 103 Wigmore Street London W1U 1AH |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Tymel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,000 |
Net Worth | -£10,332,199 |
Cash | £13,540 |
Current Liabilities | £11,497,120 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (35 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (15 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (15 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (15 pages) |
17 September 2012 | Registered office address changed from 16 Denham Lodge Oxford Road Uxbridge Middlesex UB9 4AA on 17 September 2012 (2 pages) |
14 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Statement of affairs with form 4.19 (5 pages) |
14 September 2012 | Resolutions
|
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
6 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
14 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Tyrone James Allard on 31 December 2010 (2 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
11 March 2010 | Full accounts made up to 30 September 2008 (18 pages) |
1 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
8 February 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 January 2005 | Full accounts made up to 30 September 2003 (8 pages) |
5 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
16 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
19 April 2003 | Particulars of mortgage/charge (11 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (5 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
16 April 2002 | New director appointed (4 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
20 February 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
12 February 2002 | New director appointed (4 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (8 pages) |
12 February 2002 | New director appointed (10 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Company name changed wagtail LIMITED\certificate issued on 11/02/02 (2 pages) |
22 January 2002 | Incorporation (17 pages) |