MIBA TYZACK LIMITED

Register to unlock more data on OkredoRegister

MIBA TYZACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02362369

Incorporation date

15/03/1989

Size

Full

Contacts

Registered address

Registered address

Green Lane Works,, Green Lane,, Sheffield. S3 8STCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a members' voluntary winding up
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-01-31
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-07-31
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-01-31
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-07-31
dot icon19/02/2009
Liquidators' statement of receipts and payments to 2009-01-31
dot icon09/03/2008
Director appointed hannes moser
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Declaration of solvency
dot icon12/02/2008
Appointment of a voluntary liquidator
dot icon07/02/2008
Director resigned
dot icon15/11/2007
Full accounts made up to 2007-01-31
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon29/10/2006
Return made up to 30/09/06; full list of members
dot icon27/11/2005
Full accounts made up to 2005-01-31
dot icon30/10/2005
Return made up to 30/09/05; full list of members
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon10/10/2004
Full accounts made up to 2004-01-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon26/04/2003
Full accounts made up to 2003-01-31
dot icon10/10/2002
Return made up to 08/10/02; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon01/07/2002
Auditor's resignation
dot icon18/04/2002
Full accounts made up to 2002-01-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon21/06/2001
Full accounts made up to 2001-01-31
dot icon15/10/2000
Return made up to 08/10/00; full list of members
dot icon15/10/2000
Director's particulars changed
dot icon04/10/2000
Full accounts made up to 2000-01-31
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon24/01/2000
Secretary's particulars changed
dot icon18/10/1999
Full accounts made up to 1999-01-31
dot icon11/10/1999
Return made up to 08/10/99; full list of members
dot icon11/10/1999
Secretary's particulars changed;director resigned
dot icon24/08/1999
Certificate of change of name
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Secretary resigned
dot icon23/02/1999
Secretary's particulars changed;director's particulars changed
dot icon15/10/1998
Full accounts made up to 1998-01-31
dot icon15/10/1998
Return made up to 08/10/98; no change of members
dot icon15/10/1998
Director's particulars changed
dot icon21/09/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/11/1997
Full accounts made up to 1997-01-31
dot icon06/11/1997
Return made up to 08/10/97; no change of members
dot icon09/04/1997
Director resigned
dot icon10/11/1996
New director appointed
dot icon05/11/1996
Full accounts made up to 1996-01-31
dot icon05/11/1996
Return made up to 08/10/96; full list of members
dot icon05/11/1996
Secretary's particulars changed;director's particulars changed
dot icon28/10/1996
Director resigned
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon31/01/1996
Ad 16/01/96--------- £ si [email protected]=350000 £ ic 3185000/3535000
dot icon31/01/1996
£ nc 5495000/5845000 16/01/96
dot icon23/10/1995
Full accounts made up to 1995-01-31
dot icon23/10/1995
Return made up to 08/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-01-31
dot icon20/11/1994
Return made up to 08/10/94; full list of members
dot icon16/03/1994
Director resigned
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Ad 06/12/93--------- £ si [email protected]=595000 £ ic 3700000/4295000
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 4900000/5495000 06/12/93
dot icon09/12/1993
Particulars of mortgage/charge
dot icon18/11/1993
Full accounts made up to 1993-01-31
dot icon18/11/1993
Return made up to 08/10/93; no change of members
dot icon18/11/1993
Director's particulars changed
dot icon13/04/1993
New director appointed
dot icon12/11/1992
Full accounts made up to 1992-01-31
dot icon27/10/1992
Return made up to 08/10/92; no change of members
dot icon12/05/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon04/12/1991
Director resigned
dot icon27/10/1991
Full accounts made up to 1991-01-31
dot icon27/10/1991
Return made up to 08/10/91; full list of members
dot icon29/01/1991
Memorandum and Articles of Association
dot icon29/01/1991
Resolutions
dot icon17/01/1991
Director resigned
dot icon15/10/1990
Full group accounts made up to 1990-01-31
dot icon15/10/1990
Return made up to 08/10/90; full list of members
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
£ nc 2800000/4900000 24/07/90
dot icon20/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1990
Registered office changed on 11/04/90 from: 8 clarendon street, nottingham, nottinghamshire. NG1 5HQ
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon12/02/1990
Ad 01/02/90--------- £ si [email protected]=630000 £ ic 1260000/1890000
dot icon05/02/1990
Resolutions
dot icon05/02/1990
Resolutions
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon07/01/1990
Ad 07/09/89--------- £ si [email protected]=1259998 £ ic 2/1260000
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Conve
dot icon27/09/1989
Nc inc already adjusted
dot icon25/09/1989
Registered office changed on 26/09/89 from: 21 holborn viaduct london EC1A 2DY
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon25/09/1989
Director resigned;new director appointed
dot icon19/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon23/08/1989
Certificate of change of name
dot icon15/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, Melissa Jane
Director
01/02/2000 - 31/01/2005
1
Foreman, Richard
Director
01/02/2000 - Present
-
Duncan, Colin Eric
Director
25/03/1993 - 31/01/2000
2
Hoertenhuber, Alfred
Director
01/02/1998 - 22/01/2008
2
Locker, Klaus Dieter
Director
07/10/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIBA TYZACK LIMITED

MIBA TYZACK LIMITED is an(a) Dissolved company incorporated on 15/03/1989 with the registered office located at Green Lane Works,, Green Lane,, Sheffield. S3 8ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIBA TYZACK LIMITED?

toggle

MIBA TYZACK LIMITED is currently Dissolved. It was registered on 15/03/1989 and dissolved on 14/06/2011.

Where is MIBA TYZACK LIMITED located?

toggle

MIBA TYZACK LIMITED is registered at Green Lane Works,, Green Lane,, Sheffield. S3 8ST.

What does MIBA TYZACK LIMITED do?

toggle

MIBA TYZACK LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for MIBA TYZACK LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.