Background WavePink WaveYellow Wave

TULLYBRACK DEVELOPMENTS LTD (09345886)

TULLYBRACK DEVELOPMENTS LTD (09345886) is a dissolved UK company. incorporated on 8 December 2014. with registered office in Henley On Thames. The company operates in the Construction sector, engaged in development of building projects. TULLYBRACK DEVELOPMENTS LTD has been registered for 11 years. Current directors include CLARKE, Martin Owen.

Company Number
09345886
Status
dissolved
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, Martin Owen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLYBRACK DEVELOPMENTS LTD

TULLYBRACK DEVELOPMENTS LTD is an dissolved company incorporated on 8 December 2014 with the registered office located in Henley On Thames. The company operates in the Construction sector, specifically engaged in development of building projects. TULLYBRACK DEVELOPMENTS LTD was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09345886

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Dec 15
Owner Exit
Nov 19
Director Left
Nov 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARKE, Martin Owen

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born April 1962
Director
Appointed 08 Dec 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 08 Dec 2014
Resigned 08 Dec 2014

O'REILLY, Peter Joseph

Resigned
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born July 1975
Director
Appointed 08 Dec 2014
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Joseph O'Reilly

Ceased
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mr Martin Owen Clarke

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
9 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 April 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Incorporation Company
8 December 2014
NEWINCIncorporation