Company NameTyson Finance Limited
Company StatusDissolved
Company Number02931879
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameHumerah Khan
NationalityBritish
StatusClosed
Appointed09 September 1994(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 05 October 2004)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameSumerah Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameTufail Ahmad
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Cottage
Coopersale Lane, Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Financials

Year2014
Net Worth-£400,806
Current Liabilities£402,667

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
14 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2001 (4 pages)
1 June 2002Return made up to 23/05/02; full list of members (6 pages)
15 November 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
20 June 2001Return made up to 23/05/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 320A romford road london E7 8BD (1 page)
31 August 2000Amended full accounts made up to 31 May 1996 (8 pages)
21 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 23/05/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
20 May 1998Return made up to 23/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
21 May 1997Return made up to 23/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 May 1996 (9 pages)
22 November 1996Return made up to 23/05/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
(4 pages)
26 June 1996Full accounts made up to 31 May 1995 (8 pages)
13 September 1994Secretary resigned;new secretary appointed (2 pages)