Company NameTyebrook Limited
Company StatusDissolved
Company Number04488891
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Douglas McArdle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Maple Avenue
Upminster
Essex
RM14 2LF
Secretary NameJennifer McArdle
NationalityBritish
StatusClosed
Appointed30 March 2004(1 year, 8 months after company formation)
Appointment Duration3 years (closed 24 April 2007)
RoleCompany Director
Correspondence Address45 Maple Avenue
Upminster
Essex
RM14 2LF
Secretary NameJohn Howard
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 Ingrave Road
Brentwood
Essex
CM13 2AQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address195 Saint Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Turnover£23,555
Net Worth£393
Cash£14,095
Current Liabilities£24,817

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
5 June 2006Application for striking-off (1 page)
13 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 February 2006Accounting reference date shortened from 31/07/06 to 31/10/05 (1 page)
5 August 2005Return made up to 17/07/05; full list of members (2 pages)
8 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Return made up to 17/07/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
4 May 2004Registered office changed on 04/05/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
22 May 2003New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)