Company NameTyson Enterprises Limited
Company StatusDissolved
Company NumberSC240242
CategoryPrivate Limited Company
Incorporation Date28 November 2002(20 years, 6 months ago)
Dissolution Date5 April 2022 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Cheryl Maud Tyson
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Craigendoran Avenue
Helensburgh
Dunbartonshire
G84 7AZ
Scotland
Director NameMr Mark Andrew Tyson
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Craigendoran Avenue
Helensburgh
Dunbartonshire
G84 7AZ
Scotland
Secretary NameMrs Cheryl Maud Tyson
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Craigendoran Avenue
Helensburgh
Dunbartonshire
G84 7AZ
Scotland
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameJohn Burdett
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE

Location

Registered Address28 Craigendoran Avenue
Helensburgh
G84 7AZ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Financials

Year2013
Net Worth£22,637
Cash£21,158
Current Liabilities£34,503

Accounts

Latest Accounts30 June 2020 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 January 2022First Gazette notice for voluntary strike-off (1 page)
11 January 2022Application to strike the company off the register (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 December 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
15 December 2020Registered office address changed from 8 West Clyde Street Helensburgh Dunbartonshire G84 8SQ to 28 Craigendoran Avenue Helensburgh G84 7AZ on 15 December 2020 (1 page)
28 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Notification of Cheryl Maud Tyson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Notification of Cheryl Maud Tyson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Secretary's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (1 page)
1 July 2010Director's details changed for Mark Andrew Tyson on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (1 page)
1 July 2010Director's details changed for Mark Andrew Tyson on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 April 2008Return made up to 28/11/07; full list of members (7 pages)
29 April 2008Return made up to 28/11/07; full list of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2006Return made up to 28/11/06; full list of members (7 pages)
28 November 2006Return made up to 28/11/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 28/11/05; full list of members (7 pages)
30 November 2005Return made up to 28/11/05; full list of members (7 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 28/11/03; full list of members (5 pages)
15 January 2004Return made up to 28/11/03; full list of members (5 pages)
28 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
28 November 2002Incorporation (24 pages)
28 November 2002Incorporation (24 pages)