Company NameTyrer Taxation Ltd
Company StatusDissolved
Company Number04542807
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameJames Tyrer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(2 days after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address56 Old Vicarage
Westhoughton
Bolton
Lancashire
BL5 2EL
Secretary NameDianne Karen Tyrer
NationalityBritish
StatusClosed
Appointed25 September 2002(2 days after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2015)
RoleCompany Director
Correspondence Address44 Marlbrook Drive
Westhoughton
Bolton
BL5 2LS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01942 816665
Telephone regionWigan

Location

Registered Address56 Old Vicarage
Westhoughton
Bolton
Lancashire
BL5 2EL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

1 at £1James Tyrer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,066
Cash£2,395
Current Liabilities£1,929

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 September 2013Secretary's details changed for Dianne Karen Tyrer on 13 September 2013 (2 pages)
20 September 2013Secretary's details changed for Dianne Karen Tyrer on 13 September 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 September 2010Director's details changed for James Tyrer on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for James Tyrer on 20 September 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
20 April 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
15 April 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 April 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
18 April 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
1 October 2007Return made up to 23/09/07; full list of members (2 pages)
1 October 2007Return made up to 23/09/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 September 2005Return made up to 23/09/05; full list of members (2 pages)
29 September 2005Return made up to 23/09/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
1 October 2003Return made up to 23/09/03; full list of members (6 pages)
1 October 2003Return made up to 23/09/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
2 October 2002Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
23 September 2002Incorporation (15 pages)
23 September 2002Incorporation (15 pages)