Company NameTybrook Printers Limited
Company StatusDissolved
Company Number00400074
CategoryPrivate Limited Company
Incorporation Date2 November 1945(78 years, 5 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)
Previous NameW. Ashley & Son Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrian Henry Ashley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(45 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 12 July 2005)
RolePrinter
Correspondence Address78 Church Road
Shoeburyness
Southend On Sea
Essex
SS3 9EX
Secretary NameSusan Dorothy Watkins
NationalityBritish
StatusClosed
Appointed01 October 1999(53 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address15 Rayleigh Drive
Leigh On Sea
Essex
SS9 4JF
Secretary NameShearon Joyce Lesley Ashley
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address269a Hamstel Road
Southchurch
Southend On Sea
Essex
SS2 4LB
Director NameAndrew John Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(52 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleGeneral Manager
Correspondence Address99 The Avenue
Hadleigh
Essex
SS7 2HG
Director NameJohn Edgar Magnay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(53 years after company formation)
Appointment Duration1 year (resigned 03 December 1999)
RoleCompany Director
Correspondence Address10 Willingale Way
Southend On Sea
SS1 3SL

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£59,311
Cash£86
Current Liabilities£96,798

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
13 April 2003Director resigned (1 page)
10 April 2003Company name changed W. ashley & son LIMITED\certificate issued on 10/04/03 (2 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 September 2001Return made up to 31/08/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 31/08/00; full list of members (5 pages)
14 February 2000Return made up to 31/08/99; full list of members (6 pages)
20 January 2000Director resigned (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
7 December 1998New director appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
2 September 1998Return made up to 31/08/98; full list of members (5 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1997Return made up to 31/08/97; full list of members (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 September 1996Return made up to 31/08/96; full list of members (5 pages)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
20 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Return made up to 31/08/95; full list of members (10 pages)