UKBizDB.co.uk

TYROLESE (394) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tyrolese (394) Limited. The company was founded 26 years ago and was given the registration number 03418648. The firm's registered office is in CHILWORTH. You can find them at C/o Peter Hall Limited 2 Venture Road, Southampton Science Park, Chilworth, Hampshire. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:TYROLESE (394) LIMITED
Company Number:03418648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:C/o Peter Hall Limited 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Old Chapel Close, Alderbury, Salisbury, SP5 3EZ

Secretary15 October 2007Active
9 Old Chapel Close, Alderbury, Salisbury, SP5 3EZ

Director25 February 2009Active
25 Elm Tree Road, London, NW8 9JR

Secretary01 October 1999Active
10 Queensberry Road, Salisbury, SP1 3PJ

Secretary20 November 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary13 August 1997Active
25 Elm Tree Road, London, NW8 9JR

Director20 November 1997Active
25 Elm Tree Road, London, NW8 8JR

Director20 November 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director13 August 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director13 August 1997Active

People with Significant Control

Mr David Robert James Alexander
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Mary Frances Anne Alexander
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Eileen Livingstone
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-04Resolution

Resolution.

Download
2019-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.