Company NameTytek Business Services Limited
Company StatusDissolved
Company Number08762106
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jack Travis Tiley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Athole Street
Salford
Lancashire
M5 4FL
Director NameMr Patrick Simon Tiley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Athole Street
Salford
Lancashire
M5 4FL

Contact

Websitewww.keystrainingblogwordpress.com

Location

Registered Address37 Athole Street
Salford
Lancashire
M5 4FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2016Voluntary strike-off action has been suspended (1 page)
6 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
6 June 2016Termination of appointment of Patrick Simon Tiley as a director on 1 February 2016 (2 pages)
6 June 2016Termination of appointment of Patrick Simon Tiley as a director on 1 February 2016 (2 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Director's details changed for Mr Patrick Simon Tiley on 1 January 2015 (2 pages)
29 February 2016Director's details changed for Mr Patrick Simon Tiley on 1 January 2015 (2 pages)
29 February 2016Director's details changed for Mr Jack Travis Tiley on 14 July 2015 (2 pages)
29 February 2016Director's details changed for Mr Jack Travis Tiley on 14 July 2015 (2 pages)
29 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Registered office address changed from 30 st Lawrence Quay Salford M50 3XT to 37 Athole Street Salford Lancashire M5 4FL on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 30 st Lawrence Quay Salford M50 3XT to 37 Athole Street Salford Lancashire M5 4FL on 17 November 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
6 December 2013Appointment of Mr Patrick Simon Tiley as a director (3 pages)
6 December 2013Appointment of Mr Patrick Simon Tiley as a director (3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)