Company NameTyrer Tours Limited
Company StatusDissolved
Company Number01458953
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Dissolution Date25 February 2021 (3 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Howard Paul Tyrer
StatusClosed
Appointed03 May 2011(31 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 25 February 2021)
RoleCompany Director
Correspondence Address1 Grasmere Close
Rishton
Blackburn
Lancashire
BB1 4EL
Director NameMr Howard Paul Tyrer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(32 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMrs Andrea Clare Keedy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2018(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2021)
RolePharmaceutical Sales Representative
Country of ResidenceEngland
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameLorraine Theresa Tyrer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years after company formation)
Appointment Duration20 years, 8 months (resigned 13 July 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Director NameMr Robert Tyrer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years after company formation)
Appointment Duration27 years (resigned 20 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Secretary NameHoward Paul Tyrer
NationalityBritish
StatusResigned
Appointed27 March 2008(28 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2009)
RoleCompany Director
Correspondence Address1 Grasmere Close
Rishton
Blackburn
Lancs
BB1 4EL
Secretary NameLorraine Theresa Tyrer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Secretary NameLorraine Theresa Tyrer
NationalityBritish
StatusResigned
Appointed05 March 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA

Contact

Telephone01282 619141
Telephone regionBurnley

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£768,086
Cash£38,046
Current Liabilities£254,753

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 April 2008Delivered on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 kirby road lomeshaye industrial estate nelson lancashire t/n LA643581.
Outstanding
7 January 2000Delivered on: 17 January 2000
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
27 November 1987Delivered on: 11 December 1987
Satisfied on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of white holme mill skipton rd, trawden, lancashire.
Fully Satisfied
31 May 1984Delivered on: 6 June 1984
Satisfied on: 22 February 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over plot of land at trawden, colne, lancs with the buildings erected thereon or some part thereof & k/a unit 2, white holme hill skipton road trawden together with all fixtures fittings, plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 November 2020Return of final meeting in a members' voluntary winding up (14 pages)
19 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (13 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 24 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
19 April 2019Declaration of solvency (5 pages)
22 March 2019Satisfaction of charge 4 in full (1 page)
22 March 2019Satisfaction of charge 3 in full (1 page)
10 December 2018Appointment of Mrs Andrea Clare Keedy as a director on 6 December 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
21 November 2018Termination of appointment of Robert Tyrer as a director on 20 November 2018 (1 page)
18 July 2018Registered office address changed from 16 Kirby Road Lomeshaye Industrial Estate Nelson Lancashire BB9 6RS to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 18 July 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of Mr Howard Paul Tyrer as a director (2 pages)
22 October 2012Appointment of Mr Howard Paul Tyrer as a director (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Termination of appointment of Lorraine Tyrer as a director (1 page)
13 July 2012Termination of appointment of Lorraine Tyrer as a director (1 page)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Appointment of Mr Howard Paul Tyrer as a secretary (2 pages)
9 May 2011Termination of appointment of Lorraine Tyrer as a secretary (1 page)
9 May 2011Appointment of Mr Howard Paul Tyrer as a secretary (2 pages)
9 May 2011Termination of appointment of Lorraine Tyrer as a secretary (1 page)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2009Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Appointment terminated secretary howard tyrer (1 page)
16 March 2009Secretary appointed lorraine theresa tyrer (1 page)
16 March 2009Appointment terminated secretary howard tyrer (1 page)
16 March 2009Secretary appointed lorraine theresa tyrer (1 page)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Appointment terminated secretary lorraine tyrer (1 page)
4 April 2008Secretary appointed howard paul tyrer (1 page)
4 April 2008Appointment terminated secretary lorraine tyrer (1 page)
4 April 2008Secretary appointed howard paul tyrer (1 page)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of register of members (1 page)
25 November 2005Return made up to 08/11/05; full list of members (7 pages)
25 November 2005Return made up to 08/11/05; full list of members (7 pages)
4 October 2005Auditor's resignation (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Auditor's resignation (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2004Return made up to 08/11/04; full list of members (7 pages)
17 November 2004Return made up to 08/11/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 November 2000Return made up to 08/11/00; full list of members (6 pages)
22 November 2000Return made up to 08/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
10 November 1999Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
3 November 1998Return made up to 08/11/98; full list of members (6 pages)
3 November 1998Return made up to 08/11/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1997Return made up to 08/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Return made up to 08/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Full accounts made up to 31 March 1997 (10 pages)
6 November 1996Return made up to 08/11/96; no change of members (4 pages)
6 November 1996Return made up to 08/11/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (9 pages)
28 June 1996Full accounts made up to 31 March 1996 (9 pages)
9 November 1995Return made up to 08/11/95; full list of members (6 pages)
9 November 1995Return made up to 08/11/95; full list of members (6 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
2 November 1979Incorporation (18 pages)