Company NameTyler Goodchild Limited
Company StatusDissolved
Company Number01323107
CategoryPrivate Limited Company
Incorporation Date26 July 1977(46 years, 9 months ago)
Dissolution Date21 March 1995 (29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSusan Linda Fitzsimmons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 21 March 1995)
RoleOptician
Correspondence Address40 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Director NameKenneth Arthur Goodchild
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 21 March 1995)
RoleOptician
Correspondence Address16 Nobles Green Close
Eastwood
Leigh On Sea
Essex
SS9 5QH
Secretary NameMargaret Betty Goodchild
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 21 March 1995)
RoleCompany Director
Correspondence Address16 Nobles Green Close
East Wood
Leigh On Sea
Essex
SS9 5QH

Location

Registered Address2 Nelson Street
Southend On Sea Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 March 2000Dissolved (1 page)
2 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state rel of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998O/C liq ipo (44 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1997Registered office changed on 17/02/97 from: 51 furtherwick road canvey island essex SS8 7AG (1 page)
13 February 1997Appointment of a voluntary liquidator (2 pages)
13 February 1997Statement of affairs (5 pages)
13 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 1995Final Gazette dissolved via compulsory strike-off (2 pages)