Company NameTysons Developments Limited
Company StatusDissolved
Company Number02654099
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusClosed
Appointed15 October 1992(1 year after company formation)
Appointment Duration11 years, 8 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
Appointed31 July 1995(3 years, 9 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 Michael David Alexander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Orchard The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NameMr Brian Joseph Corfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilstone Grange
Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
Director NameIan William Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address668 Walkden Road
Worsley
Manchester
M28
Director NamePhilip Allan Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Tetchill Close
Great Sutton
South Wirral
L66 2WJ
Director NameMr Jeffrey Albin Kozer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 2 months 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 NameMichael Kenneth Lunt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address1 Elm Cottage
Rothwells Lane Thornton
Liverpool
L23 1TN

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£428,402
Gross Profit-£40,080
Current Liabilities£171,420

Accounts

Latest Accounts31 December 1993 (30 years, 3 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 ceasing to act (1 page)
7 October 2003Receiver's abstract of receipts and payments (3 pages)
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)
27 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)
3 November 1995Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton lancashire BL6 5HN (1 page)
7 September 1995Appointment of receiver/manager (2 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 43 dryden street liverpool L5 5BU (1 page)
16 August 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
5 May 1995Particulars of mortgage/charge (8 pages)