Based in Doncaster, Pritchard Tyrite Ltd was registered on 04 March 2008, it's status at Companies House is "Dissolved". The companies director is listed as Tomkinson, Adrian Shaun in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMKINSON, Adrian Shaun | 03 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 September 2019 | |
DS01 - Striking off application by a company | 04 September 2019 | |
CS01 - N/A | 03 April 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
RESOLUTIONS - N/A | 26 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 July 2018 | |
SH19 - Statement of capital | 26 July 2018 | |
CAP-SS - N/A | 26 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 01 March 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM02 - Termination of appointment of secretary | 27 February 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
AD01 - Change of registered office address | 27 February 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
MR04 - N/A | 29 November 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
CH01 - Change of particulars for director | 21 March 2014 | |
AA - Annual Accounts | 17 April 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
AR01 - Annual Return | 21 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
CH03 - Change of particulars for secretary | 05 March 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AP01 - Appointment of director | 18 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 28 April 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
RESOLUTIONS - N/A | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 14 March 2008 | |
225 - Change of Accounting Reference Date | 14 March 2008 | |
NEWINC - New incorporation documents | 04 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2010 | Fully Satisfied |
N/A |
Debenture | 09 June 2008 | Fully Satisfied |
N/A |