TYSELEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

TYSELEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00390821

Incorporation date

01/11/1944

Size

Dormant

Contacts

Registered address

Registered address

Meritor Hvbs (Uk)L Td, Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon08/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2013
First Gazette notice for voluntary strike-off
dot icon14/06/2013
Application to strike the company off the register
dot icon29/05/2013
Appointment of Mr Paul Bialy as a director on 2013-05-23
dot icon29/05/2013
Appointment of Ms Michele Mccullom-Estill as a director on 2013-05-24
dot icon28/05/2013
Termination of appointment of John Allen Gretkierewicz Crable as a director on 2013-05-23
dot icon28/05/2013
Termination of appointment of Brett Penzkofer as a director on 2013-05-23
dot icon25/04/2013
Statement by Directors
dot icon25/04/2013
Statement of capital on 2013-04-25
dot icon25/04/2013
Solvency Statement dated 17/04/13
dot icon25/04/2013
Resolutions
dot icon12/04/2013
Resolutions
dot icon27/02/2013
Appointment of Mr Brett Penzkofer as a director on 2013-02-25
dot icon25/02/2013
Termination of appointment of Kevin Anthony Nowlan as a director on 2013-02-11
dot icon25/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/12/2011
Appointment of Mr Kevin Nowlan as a director on 2011-12-01
dot icon05/12/2011
Termination of appointment of Daniel Hopgood as a director on 2011-12-01
dot icon11/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon15/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/02/2011
Appointment of Mr Aiden Lambe as a secretary
dot icon18/02/2011
Appointment of Mr Craig Schmitter as a director
dot icon18/02/2011
Appointment of Mr Daniel Hopgood as a director
dot icon18/02/2011
Appointment of Mr John Crable as a director
dot icon18/02/2011
Termination of appointment of Nicholas Pearson as a director
dot icon18/02/2011
Termination of appointment of Petr Cerny as a director
dot icon18/02/2011
Termination of appointment of Lesley Tunstall as a secretary
dot icon18/02/2011
Registered office address changed from Unit 43 Vaughan Trading Estate Sedgeley Road East Tipton West Midlands DY4 7UJ England on 2011-02-18
dot icon31/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Petr Cerny on 2010-08-07
dot icon31/08/2010
Director's details changed for Nicholas Robert Pearson on 2010-08-07
dot icon31/08/2010
Secretary's details changed for Lesley Tunstall on 2010-08-07
dot icon02/06/2010
Full accounts made up to 2009-09-30
dot icon17/11/2009
Full accounts made up to 2008-09-30
dot icon01/09/2009
Return made up to 07/08/09; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from arvinmeritor, fordhouse lane birmingham worcestershire B30 3BW
dot icon28/08/2008
Appointment Terminated Director aziz aghili
dot icon28/08/2008
Return made up to 07/08/08; full list of members
dot icon20/08/2008
Director appointed aziz seyed aghili
dot icon27/06/2008
Appointment Terminated Director deborah henderson
dot icon23/05/2008
Resolutions
dot icon16/04/2008
Full accounts made up to 2007-09-30
dot icon24/08/2007
Return made up to 07/08/07; no change of members
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: 21 suttons park avenue suttons business park reading berkshire RG6 1LA
dot icon01/06/2007
New director appointed
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New secretary appointed
dot icon21/08/2006
Return made up to 07/08/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-09-30
dot icon01/11/2005
Full accounts made up to 2004-09-30
dot icon17/08/2005
Return made up to 07/08/05; full list of members
dot icon15/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon05/05/2005
Full accounts made up to 2003-09-30
dot icon25/08/2004
Return made up to 07/08/04; full list of members
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon11/09/2003
Return made up to 07/08/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon23/08/2002
Return made up to 07/08/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon31/01/2002
Director resigned
dot icon05/09/2001
Return made up to 07/08/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon06/09/2000
Return made up to 07/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon14/09/1999
Full accounts made up to 1998-09-30
dot icon10/09/1999
Return made up to 07/08/99; full list of members
dot icon28/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon02/09/1998
Return made up to 07/08/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon28/07/1998
New director appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: st martin's place 51 bath road slough berkshire SL1 3UG
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/09/1997
Return made up to 07/08/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon05/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Ad 20/06/96--------- £ si 15499900@1
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Nc inc already adjusted 19/06/96
dot icon05/09/1996
Return made up to 07/08/96; full list of members
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon24/04/1996
Accounts made up to 1995-09-30
dot icon15/02/1996
Secretary's particulars changed
dot icon25/08/1995
Accounts made up to 1994-09-30
dot icon21/08/1995
Return made up to 07/08/95; no change of members
dot icon12/06/1995
Registered office changed on 12/06/95 from: central house lampton road hounslow TW3 1HY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director's particulars changed
dot icon12/08/1994
Return made up to 07/08/94; no change of members
dot icon15/02/1994
Accounts made up to 1993-09-30
dot icon24/08/1993
Return made up to 07/08/93; full list of members
dot icon12/03/1993
Accounts made up to 1992-09-30
dot icon16/09/1992
Return made up to 07/08/92; no change of members
dot icon16/09/1992
Director's particulars changed
dot icon27/07/1992
Accounts made up to 1991-09-30
dot icon06/09/1991
Director resigned
dot icon06/09/1991
Return made up to 07/08/91; no change of members
dot icon02/08/1991
Accounts made up to 1990-09-30
dot icon03/06/1991
Director resigned
dot icon02/01/1991
Director resigned;new director appointed
dot icon11/09/1990
Return made up to 07/08/90; full list of members
dot icon02/08/1990
Accounts made up to 1989-09-30
dot icon20/06/1990
Director resigned;new director appointed
dot icon06/09/1989
New director appointed
dot icon05/09/1989
Return made up to 07/08/89; full list of members
dot icon02/08/1989
Accounts made up to 1988-09-30
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1988
Accounts made up to 1987-09-30
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon23/08/1988
Secretary resigned;director resigned
dot icon02/12/1987
Return made up to 22/09/87; full list of members
dot icon17/08/1987
Accounts made up to 1986-09-30
dot icon25/10/1986
Gazettable document
dot icon10/10/1986
Resolutions
dot icon13/08/1986
Return made up to 07/08/86; full list of members
dot icon25/07/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Alan Derek
Director
24/07/1998 - 16/10/2001
8
Crable, John Allen Gretkierewicz
Director
26/11/2010 - 23/05/2013
13
Pearson, Nicholas Robert
Director
29/05/2007 - 26/11/2010
4
Aghili, Aziz Seyed
Director
24/04/2008 - 17/06/2008
13
Bialy, Paul
Director
23/05/2013 - Present
8

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 TYSELEY ESTATES LIMITED

TYSELEY ESTATES LIMITED is an(a) Dissolved company incorporated on 01/11/1944 with the registered office located at Meritor Hvbs (Uk)L Td, Grange Road, Cwmbran, Gwent NP44 3XU. 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 TYSELEY ESTATES LIMITED?

toggle

TYSELEY ESTATES LIMITED is currently Dissolved. It was registered on 01/11/1944 and dissolved on 08/10/2013.

Where is TYSELEY ESTATES LIMITED located?

toggle

TYSELEY ESTATES LIMITED is registered at Meritor Hvbs (Uk)L Td, Grange Road, Cwmbran, Gwent NP44 3XU.

What does TYSELEY ESTATES LIMITED do?

toggle

TYSELEY ESTATES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TYSELEY ESTATES LIMITED?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved via voluntary strike-off.