About

Registered Number: 06521940
Date of Incorporation: 04/03/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 3 months ago)
Registered Address: Unit C1 Harworth Industrial Estate Bryans Close, Harworth, Doncaster, DN11 8RY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Adrian Shaun 03 January 2017 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Fully Satisfied

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.