Company NameT.J. Tyler Limited
Company StatusDissolved
Company Number03580040
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameNaomi Louise Cunningham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 32003
Seven Mile Beach
Grand Cayman Island
BWI
Director NameIan Andrew William Tyler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm Staplefield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5SR
Director NameMrs Maureen Gracey Tyler
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Director NameTrevor John Tyler
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Secretary NameTrevor John Tyler
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address43 Castle Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorham
WardNorham and Islandshires
Built Up AreaNorham

Financials

Year2014
Net Worth£252
Cash£1,382
Current Liabilities£1,134

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2007Application for striking-off (1 page)
30 March 2007Resolutions
  • RES13 ‐ Company be dissolved 13/02/07
(1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 March 2006Return made up to 12/06/05; full list of members (9 pages)
22 February 2006Registered office changed on 22/02/06 from: 5 hatton garden london EC1N 8AA (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 October 2003Return made up to 12/06/03; full list of members (9 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2002Return made up to 12/06/02; full list of members (9 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
15 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 March 2000Ad 03/12/99--------- £ si 16@1=16 £ ic 20/36 (2 pages)
8 December 1999Ad 03/12/99--------- £ si 16@1=16 £ ic 4/20 (2 pages)
16 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Ad 12/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)