Company NameGraham Tysom (South) Limited
Company StatusDissolved
Company Number04130704
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)
Previous NameTop Spot Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMrs Evelyn Tysom
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 16 June 2010)
RoleCompany Director
Correspondence AddressHansell House Junction Road
Staplecross
Robertsbridge
East Sussex
TN32 5SH
Director NameMr Graham John Tysom
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 16 June 2010)
RoleCompany Director
Correspondence AddressHansell House Junction Road
Staplecross
Robertsbridge
East Sussex
TN32 5SH
Secretary NameMrs Evelyn Tysom
NationalityBritish
StatusClosed
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 16 June 2010)
RoleCompany Director
Correspondence AddressHansell House Junction Road
Staplecross
Robertsbridge
East Sussex
TN32 5SH
Director NameEdwina Kynvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
21 Winchelsea Lane Ore
Hastings
East Sussex
TN35 4LG
Secretary NameEdwina Kynvin
NationalityBritish
StatusResigned
Appointed05 March 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
21 Winchelsea Lane Ore
Hastings
East Sussex
TN35 4LG
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressC/O Zolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2010Final Gazette dissolved following liquidation (1 page)
16 March 2010Notice of move from Administration to Dissolution on 12 March 2010 (11 pages)
16 March 2010Notice of move from Administration to Dissolution (11 pages)
16 October 2009Administrator's progress report to 23 September 2009 (11 pages)
16 October 2009Administrator's progress report to 23 September 2009 (11 pages)
20 May 2009Statement of administrator's proposal (22 pages)
20 May 2009Statement of administrator's proposal (22 pages)
9 May 2009Statement of affairs with form 2.14B (14 pages)
9 May 2009Statement of affairs with form 2.14B (14 pages)
3 April 2009Registered office changed on 03/04/2009 from handsel house junction road, cripps corner robertsbridge east sussex TN32 5SH (1 page)
3 April 2009Registered office changed on 03/04/2009 from handsel house junction road, cripps corner robertsbridge east sussex TN32 5SH (1 page)
30 March 2009Appointment of an administrator (1 page)
30 March 2009Appointment of an administrator (1 page)
12 February 2008Return made up to 27/12/07; full list of members (3 pages)
12 February 2008Return made up to 27/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 February 2007Return made up to 27/12/06; full list of members (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 27/12/05; full list of members (8 pages)
20 January 2006Return made up to 27/12/05; full list of members (8 pages)
18 February 2005Return made up to 27/12/04; full list of members (8 pages)
18 February 2005Return made up to 27/12/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Return made up to 27/12/03; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 27/12/03; full list of members (8 pages)
5 September 2003Ad 18/08/03--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
5 September 2003Nc inc already adjusted 18/08/03 (1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Nc inc already adjusted 18/08/03 (1 page)
5 September 2003Ad 18/08/03--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 27/12/02; full list of members (8 pages)
7 January 2003Return made up to 27/12/02; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 27/12/01; full list of members (7 pages)
23 January 2002Return made up to 27/12/01; full list of members (7 pages)
3 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
5 March 2001Secretary resigned (1 page)
7 February 2001Company name changed top spot solutions LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed top spot solutions LIMITED\certificate issued on 07/02/01 (2 pages)
27 December 2000Incorporation (13 pages)