Company NameD. C. Tyler Surveying Limited
Company StatusDissolved
Company Number04188625
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dennis Charles Tyler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTanny End 1 Willow Court
Willian
Letchworth Garden City
Hertfordshire
SG6 2GA
Secretary NameJane Diane Tyler
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTanny End 1 Willow Court
Willian
Letchworth
Hertfordshire
SG6 2GA
Director NameMrs Jane Tyler
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTawny End 1 Willow Court
Willian
Letchworth
Hertfordshire
SG6 2GA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dennis Tyler
50.00%
Ordinary
1 at £1Jane Diane Tyler
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£6,303
Current Liabilities£9,912

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Camberidgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Camberidgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Camberidgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 1 June 2015 (1 page)
29 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
13 April 2009Director appointed jane tyler (2 pages)
13 April 2009Director appointed jane tyler (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 April 2008Return made up to 01/03/08; full list of members (7 pages)
19 April 2008Return made up to 01/03/08; full list of members (7 pages)
29 February 2008Director's change of particulars / dennis tyler / 14/01/2008 (1 page)
29 February 2008Director's change of particulars / dennis tyler / 14/01/2008 (1 page)
29 February 2008Secretary's change of particulars / jane tyler / 14/01/2008 (1 page)
29 February 2008Secretary's change of particulars / jane tyler / 14/01/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 01/03/07; full list of members (6 pages)
5 April 2007Return made up to 01/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 01/03/06; full list of members (6 pages)
4 April 2006Return made up to 01/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Registered office changed on 03/06/04 from: 8 chalkdown chells manor stevenage hertfordshire SG2 7BG (1 page)
3 June 2004Registered office changed on 03/06/04 from: 8 chalkdown chells manor stevenage hertfordshire SG2 7BG (1 page)
10 March 2004Return made up to 01/03/04; full list of members (6 pages)
10 March 2004Return made up to 01/03/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 28/03/02; full list of members (6 pages)
5 May 2002Return made up to 28/03/02; full list of members (6 pages)
24 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (18 pages)
28 March 2001Incorporation (18 pages)