About

Registered Number: 06088588
Date of Incorporation: 07/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 7 months ago)
Registered Address: 25 Tyrells Close, Chelmsford, Essex, CM2 6BT,

 

Based in Chelmsford, Tyrells Construction Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Blanks, Fiona Margarita, Blanks, Andrew John, Mitchell, Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANKS, Andrew John 07 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BLANKS, Fiona Margarita 20 April 2010 - 1
MITCHELL, Carl 07 February 2007 20 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 February 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 28 June 2011
AR01 - Annual Return 07 March 2011
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 11 May 2010
SH01 - Return of Allotment of shares 26 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
287 - Change in situation or address of Registered Office 21 June 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.