Whitefield
Greater Manchester
M45 7TA
Director Name | Alison Mora Tyrer |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Christopher William Ball |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(55 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Michael Frank Wells |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street St Helens Merseyside WA10 1NR |
Director Name | John Christopher Tyrer |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 November 2002) |
Role | Director/Company Secretary |
Correspondence Address | 2 Old Rectory Green Aughton Ormskirk Lancashire L39 6TE |
Director Name | Jean Mora Ball |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street St Helens Merseyside WA10 1NR |
Secretary Name | John Christopher Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 2 Old Rectory Green Aughton Ormskirk Lancashire L39 6TE |
Website | www.tyrers.com/cart.php |
---|---|
Telephone | 01744 734815 |
Telephone region | St Helens |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £853,153 |
Cash | £43,214 |
Current Liabilities | £13,063 |
Latest Accounts | 31 January 2017 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Latest Return | 24 June 2017 (5 years, 9 months ago) |
---|---|
Next Return Due | 8 July 2018 (overdue) |
19 March 2015 | Delivered on: 21 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14-16 bridge street st helens merseyside. Outstanding |
---|---|
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 February 2000 | Delivered on: 12 February 2000 Satisfied on: 19 January 2002 Persons entitled: Cenpac (A.I.S.) Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1981 | Delivered on: 29 June 1981 Satisfied on: 21 January 2000 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever. Fully Satisfied |
18 April 1979 | Delivered on: 23 April 1979 Satisfied on: 23 September 1999 Persons entitled: Industrial and Commerical Finance Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mort on the following. F/h property known as 14 & 16 bridge st st helens merseyside. Fully Satisfied |
11 June 2021 | Liquidators' statement of receipts and payments to 22 May 2021 (19 pages) |
---|---|
30 July 2020 | Liquidators' statement of receipts and payments to 22 May 2020 (19 pages) |
30 July 2019 | Liquidators' statement of receipts and payments to 22 May 2019 (14 pages) |
18 June 2018 | Registered office address changed from 14-16 Bridge Street St Helens Merseyside WA10 1NR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 June 2018 (2 pages) |
15 June 2018 | Appointment of a voluntary liquidator (3 pages) |
15 June 2018 | Declaration of solvency (6 pages) |
15 June 2018 | Resolutions
|
29 March 2018 | Satisfaction of charge 006505970004 in full (1 page) |
29 March 2018 | Satisfaction of charge 006505970005 in full (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Heather Mary Tyrer as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Christopher William Ball as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Alison Mora Harrison as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Heather Mary Tyrer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher William Ball as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alison Mora Harrison as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Heather Mary Tyrer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher William Ball as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alison Mora Harrison as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 June 2015 | Appointment of Christopher William Ball as a director on 12 March 2015 (3 pages) |
8 June 2015 | Appointment of Christopher William Ball as a director on 12 March 2015 (3 pages) |
27 March 2015 | Termination of appointment of Jean Mora Ball as a director on 12 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Jean Mora Ball as a director on 12 March 2015 (2 pages) |
21 March 2015 | Registration of charge 006505970005, created on 19 March 2015 (9 pages) |
21 March 2015 | Registration of charge 006505970005, created on 19 March 2015 (9 pages) |
17 October 2014 | Termination of appointment of Michael Frank Wells as a director on 11 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Michael Frank Wells as a director on 11 October 2014 (1 page) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 June 2014 | Registration of charge 006505970004 (5 pages) |
25 June 2014 | Registration of charge 006505970004 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page) |
11 July 2012 | Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page) |
11 July 2012 | Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
9 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
29 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 September 2006 | Return made up to 24/06/06; full list of members (8 pages) |
18 September 2006 | Return made up to 24/06/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 July 2004 | Return made up to 24/06/04; full list of members
|
28 July 2004 | Return made up to 24/06/04; full list of members
|
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
26 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (15 pages) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (15 pages) |
2 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
2 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (10 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (10 pages) |
25 February 1960 | Incorporation (15 pages) |
25 February 1960 | Incorporation (15 pages) |