Company NameSydney Yard Design Limited
Company StatusDissolved
Company Number06674214
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Sally Anne Tyler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtown Farm
Semington
Wiltshire
BA14 6JU
Secretary NameMrs Sally Anne Tyler
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtown Farm
Semington
Wiltshire
BA14 6JU
Director NameMr Simon John Tyler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown Farm
Semington
Wiltshire
BA14 6JU

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Sally Anne Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£11,076
Cash£8,694
Current Liabilities£10,630

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Termination of appointment of Simon John Tyler as a director on 25 March 2013 (1 page)
27 March 2013Termination of appointment of Simon John Tyler as a director on 25 March 2013 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH on 7 February 2011 (1 page)
17 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company share business 18/08/2008
(10 pages)
28 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company share business 18/08/2008
(10 pages)
15 August 2008Incorporation (15 pages)
15 August 2008Incorporation (15 pages)