About

Registered Number: 04162705
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: Broad Oak House Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LU,

 

Tyler Building Services Ltd was founded on 19 February 2001 with its registered office in Essex. We don't know the number of employees at this organisation. There are 2 directors listed as Tyler, Anne Marie, Tyler, Michael Steven for Tyler Building Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Michael Steven 19 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Anne Marie 19 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 10 June 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 31 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 July 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
287 - Change in situation or address of Registered Office 23 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
225 - Change of Accounting Reference Date 16 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2007 Outstanding

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Mortgage debenture 22 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.