Company NameTyr Leisure Limited
Company StatusDissolved
Company Number08298148
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Lee Owen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2015(3 years after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
Director NameMiss Katie Jill Sutton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Chester Road
Birkenhead
CH41 9AY
Wales

Location

Registered Address61 Cross Street Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Katie Jill Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£295
Current Liabilities£295

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 March 2016Registered office address changed from 2 New Chester Road Birkenhead CH41 9AY to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Katie Jill Sutton as a director on 2 December 2015 (1 page)
18 March 2016Appointment of Mr Lee Owen as a director on 1 December 2015 (2 pages)
18 March 2016Termination of appointment of Katie Jill Sutton as a director on 2 December 2015 (1 page)
18 March 2016Appointment of Mr Lee Owen as a director on 1 December 2015 (2 pages)
18 March 2016Registered office address changed from 2 New Chester Road Birkenhead CH41 9AY to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 18 March 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2012Incorporation (24 pages)
19 November 2012Incorporation (24 pages)