Company NameMichael Tyrer Ndt Limited
Company StatusDissolved
Company Number08001328
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Tyrer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 09 June 2015)
RoleTest Consultant
Country of ResidenceBelgium
Correspondence AddressUnit A15 Champion Business Park
Arrowe Brook Road Upton
Wirral
Merseyside
CH49 0AB
Wales
Director NamePatricia Grater
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Heywood Boulevard
Thingwall
Irby
Wirral
CH61 3XE
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit A15 Champion Business Park
Arrowe Brook Road Upton
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

1 at £1Michael Tyrer
100.00%
Ordinary

Financials

Year2014
Net Worth-£261
Cash£488
Current Liabilities£750

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 April 2014Registered office address changed from 26 Thingwall Road Irby Irby Wirral CH61 3UE United Kingdom on 28 April 2014 (3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Appointment of Mr Michael Tyrer as a director on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Patricia Grater as a director on 28 March 2013 (1 page)
12 April 2012Appointment of Patricia Grater as a director on 22 March 2012 (3 pages)
22 March 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 22 March 2012 (1 page)
22 March 2012Incorporation (20 pages)