About

Registered Number: 01583643
Date of Incorporation: 02/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 7 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Brian Tyldesley Ltd was registered on 02 September 1981, it's status at Companies House is "Dissolved". The organisation has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2018
LIQ13 - N/A 15 June 2018
LIQ03 - N/A 02 May 2018
4.68 - Liquidator's statement of receipts and payments 13 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 25 March 2016
4.70 - N/A 25 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 23 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 06 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 21 August 1998
363s - Annual Return 24 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1998
88(2)O - Return of allotments of shares issued for other than cash - original document 28 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1998
88(2)P - N/A 17 February 1998
RESOLUTIONS - N/A 27 January 1998
AA - Annual Accounts 13 October 1997
MEM/ARTS - N/A 01 August 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 08 July 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 30 September 1992
363a - Annual Return 12 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 17 May 1991
MEM/ARTS - N/A 31 October 1990
CERTNM - Change of name certificate 24 October 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 09 October 1990
363 - Annual Return 30 August 1989
AA - Annual Accounts 29 August 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 07 February 1988
AA - Annual Accounts 12 November 1987
287 - Change in situation or address of Registered Office 04 December 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 July 1997 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.