Pipers Green Road
Brasted Chart
Kent
TN16 1NE
Director Name | Mr John Humphreys |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Leas Green Chislehurst Kent BR7 6HD |
Director Name | Terry Mills |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | Loretta Lodge Tilley Lane Headley Epsom Surrey KT18 6EP |
Secretary Name | Richard Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 56 Osier Way Banstead Surrey SM7 1LL |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £771,989 |
Gross Profit | £34,564 |
Net Worth | £421,950 |
Cash | £4,159 |
Current Liabilities | £14,695 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved following liquidation (1 page) |
24 February 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 February 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 March 2010 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 26 March 2010 (2 pages) |
25 March 2010 | Declaration of solvency (4 pages) |
25 March 2010 | Appointment of a voluntary liquidator (5 pages) |
25 March 2010 | Declaration of solvency (4 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Appointment of a voluntary liquidator (5 pages) |
25 March 2010 | Resolutions
|
26 March 2009 | Return made up to 07/03/09; full list of members (7 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (7 pages) |
10 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 June 2008 | Director's change of particulars / peter askew / 01/03/2008 (1 page) |
30 June 2008 | Return made up to 07/03/08; full list of members (7 pages) |
30 June 2008 | Return made up to 07/03/08; full list of members (7 pages) |
30 June 2008 | Director's Change of Particulars / peter askew / 01/03/2008 / HouseName/Number was: , now: the coach house; Street was: oak house, now: pipers green road; Area was: brickdene drive, now: ; Post Town was: keston, now: brasted chart; Post Code was: BR2 6HD, now: TN16 1NE (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 07/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (4 pages) |
18 February 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
18 February 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Nc inc already adjusted 22/01/07 (1 page) |
5 February 2007 | Ad 22/01/07--------- £ si 49@1=49 £ ic 2/51 (3 pages) |
5 February 2007 | Memorandum and Articles of Association (11 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Memorandum and Articles of Association (11 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Nc inc already adjusted 22/01/07 (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Ad 22/01/07--------- £ si 49@1=49 £ ic 2/51 (3 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
19 May 2006 | Company name changed tyrolese (597) LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed tyrolese (597) LIMITED\certificate issued on 19/05/06 (2 pages) |
7 March 2006 | Incorporation (18 pages) |
7 March 2006 | Incorporation (18 pages) |