Company NameTybrotan Limited
Company StatusDissolved
Company Number03195599
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameOsgrow Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameJohn Beaumont Godwin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(1 day after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressTybroughton Hall
Whitchurch
Shropshire
SY13 3BB
Wales
Secretary NameJohn Beaumont Godwin
NationalityBritish
StatusClosed
Appointed30 March 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressTybroughton Hall
Whitchurch
Shropshire
SY13 3BB
Wales
Director NameMark George Budgen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressBoreatton House
Baschurch
Shrewsbury
Shropshire
SY4 2EP
Wales
Director NameDuncan James Evans
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressSettle Copse
Duddon
Tarporley
Cheshire
CW6 0ET
Secretary NameJohn Beaumont Godwin
NationalityBritish
StatusResigned
Appointed09 May 1996(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressTybroughton Hall
Whitchurch
Shropshire
SY13 3BB
Wales
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr Terence Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiddings Farm
Hanbury Road, Anslow
Burton On Trent
Staffordshire
DE13 9QT
Secretary NameMr Jonathan Andrew William Rose
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Colemere
Ellesmere
Shropshire
SY12 0QL
Wales
Director NameMr Nicholas Maurice Patrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2001)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rectory Road
Duckmanton
Derbyshire
S44 5JQ
Director NameJames Finn Robinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 2002)
RoleSales Manager
Correspondence Address14 Rutland Avenue
Sefton Park
Liverpool
Merseyside
L17 2AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
25 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2002Director resigned (1 page)
3 December 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
20 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 July 2001New secretary appointed (2 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 February 2001Ad 04/01/00--------- £ si 330@1 (2 pages)
2 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 June 2000Return made up to 08/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
4 February 2000Ad 04/01/00--------- £ si 3300@1=3300 £ ic 9489/12789 (2 pages)
26 November 1999Company name changed osgrow LIMITED\certificate issued on 29/11/99 (2 pages)
5 October 1999£ nc 10000/100000 24/06/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1999Return made up to 08/05/99; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Ad 01/09/98--------- £ si 650@1=650 £ ic 8839/9489 (2 pages)
16 July 1998Return made up to 08/05/98; full list of members (5 pages)
23 June 1998Return made up to 08/05/97; full list of members; amend (6 pages)
3 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 June 1998New director appointed (2 pages)
8 May 1998£ nc 1000/10000 03/04/98 (1 page)
8 May 1998Ad 03/04/98--------- £ si 8739@1=8739 £ ic 100/8839 (3 pages)
8 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 March 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
21 August 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
15 July 1996Ad 09/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
8 May 1996Incorporation (10 pages)