Company NameTabyrd Reproductions Limited
Company StatusDissolved
Company Number00470563
CategoryPrivate Limited Company
Incorporation Date7 July 1949(74 years, 10 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameEdward Henry Roberts
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressCopperfield Plovers Barron
Wyatts Green Doddinghurst
Brentwood
Essex
CM15 0PL
Secretary NameGreta Roberts
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address10 Candover Road
Hornchurch
Essex
RM12 4TZ
Director NameNicholas John Cannon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(43 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address75 Northdown Road
Hornchurch
Essex
RM11 1NF
Director NameEdward Heney Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address10 Candover Road
Hornchurch
Essex
RM12 4TZ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£407,769
Cash£58,874
Current Liabilities£76,300

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
27 August 1987Annual return made up to 31/12/86 (4 pages)
11 April 1987Director's particulars changed;director resigned (2 pages)
21 May 1986Annual return made up to 31/12/85 (4 pages)
2 December 1985Annual return made up to 31/12/84 (4 pages)
19 September 1984Annual return made up to 31/10/83 (3 pages)