Company NameTysons (Joinery) Limited
Company StatusDissolved
Company Number00868123
CategoryPrivate Limited Company
Incorporation Date4 January 1966(58 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusClosed
Appointed31 October 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Director NameJohn Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed21 August 1995(29 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressDonelon House Crown Lane
Horwich
Bolton
Lancashire
BL6 5HN
Director NameMr Brian Joseph Corfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilstone Grange
Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
Director NameMr Ian William Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address448 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameCyril Donald Hindley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence Address4 Thorneyholme Close
Lostock
Bolton
Lancashire
BL6 4BZ
Director NameMr David Thomas Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Shevington Lane
Wigan
Lancashire
WN6 8AD
Director NameMr Anthony Donaghy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address29 Stonegate Fold
Heath Charnock
Chorley
Lancs
PR6 9DX
Director NameMr Jeffrey Albin Kozer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Martins Close
Irby
Wirral
Merseyside
L61
Director NameMr Peter Dominic McGrail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Langstone Avenue
Wirral
Merseyside
CH49 3AH
Wales

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,389,000
Gross Profit-£984,000
Net Worth-£1,704,000
Current Liabilities£5,839,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Receiver's abstract of receipts and payments (3 pages)
7 October 2003Receiver ceasing to act (1 page)
7 October 2003Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2001Appointment of receiver/manager (1 page)
6 December 2001Receiver ceasing to act (1 page)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
29 September 2000Receiver's abstract of receipts and payments (4 pages)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
6 February 1996Administrative Receiver's report (12 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton lancashire BL6 5HN (1 page)
6 September 1995Appointment of receiver/manager (2 pages)
29 August 1995New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 43 dryden street liverpool L5 5BU (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
18 April 1995Director resigned (2 pages)
2 December 1994Return made up to 31/10/94; no change of members (6 pages)
14 December 1993Return made up to 31/10/93; full list of members (8 pages)