Company NamePentair Tubing Limited
Company StatusDissolved
Company Number00223955
CategoryPrivate Limited Company
Incorporation Date22 August 1927(96 years, 9 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant William O'Grady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2018(90 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 23 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address43 London Wall
London
EC2M 5TF
Director NameCorinna Rohr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2019(91 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 February 2022)
RoleTax Manager Finance
Country of ResidenceGermany
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Richard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address2 Beech Lane
Coppenhall
Stafford
Staffordshire
ST18 9BT
Director NameMr Roy Baverstock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 November 1991)
RoleCompany Director
Correspondence Address28 Bennett Road
Sutton Coldfield
West Midlands
B74 4TH
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Director NameTerence Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address30 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4QW
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameMr Michael John Hurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandleford 4 Pine Close
Stratford Upon Avon
Warwickshire
CV37 9FB
Director NameMr Peter John Groom
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address19 Inglewood Grove
Streetly
Sutton Coldfield
West Midlands
B74 3LL
Secretary NameMr Michael John Rogers
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Correspondence Address2 Old Vicarage Close
Wombourne
Wolverhampton
West Midlands
WV5 9JQ
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(65 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMaurice Edgar Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(69 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1997)
RoleManager
Correspondence Address122 Field Lane High Heath
Pelsall
Walsall
West Midlands
WS4 1DQ
Director NamePeter Whiting
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(69 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressChurch Farm House Church Walk
Thorpe Satchville
Melton Mowbray
Leicestershire
LE14 2DG
Director NameStephen Richard Loynes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(70 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1999)
RoleSales Director
Correspondence Address115 Delius House Symphony Court
Birmingham
West Midlands
B16 8AG
Director NameCarl Douglas Francis
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(70 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 1999)
RoleManager
Correspondence Address3 Glenwood Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameRobert Walker Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(70 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 July 1999)
RoleSales Director
Correspondence Address5 Memorial Road
Allestree
Derby
DE22 2NN
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1999(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(71 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(71 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2000)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed17 May 1999(71 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2007)
RoleSecretary
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(72 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence Address41 Glebe Lane
Gnosall
Stafford
ST20 0HG
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(72 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(79 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2011)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMr Francis James McKendry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(79 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2012)
RoleFinancial Executive
Country of ResidenceFrance
Correspondence Address26/28 Avenue Raymond Poincarre
Paris
75116
Foreign
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(80 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(84 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(84 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(84 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(85 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(85 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(85 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(88 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2018)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameMr Henning Wolfgang Wistorf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2018(90 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Frier Platz 10
Schaffausen
8200
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 May 2017(89 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 October 1987Delivered on: 20 October 1987
Satisfied on: 2 April 1990
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from excess dock LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1987Delivered on: 15 October 1987
Satisfied on: 16 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over f/h property k/a parcel of land receiving a frontage of 10 yds approx to the birmingham road oldbury worcestershire f/h property k/a land & buildings at popes lanes & road end have oldburg warley west midlands and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 October 1987Delivered on: 8 October 1987
Satisfied on: 2 April 1990
Persons entitled: T I Group PLC

Classification: Legal charge
Secured details: Securing various sums advanced by t I group PLC to t I tube products limited as set out in an agreement dated 7.10.87.
Particulars: F/H land & buildings k/a the popes lane factory conveyed to t I tube products limited by the documents listed on the form 395. (see 395).
Fully Satisfied

Filing History

23 February 2022Final Gazette dissolved following liquidation (1 page)
23 November 2021Return of final meeting in a members' voluntary winding up (18 pages)
12 January 2021Liquidators' statement of receipts and payments to 8 December 2020 (17 pages)
27 December 2019Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
23 December 2019Declaration of solvency (6 pages)
23 December 2019Appointment of a voluntary liquidator (3 pages)
29 November 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 July 2019Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages)
11 July 2019Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 December 2018Change of details for Pentair Uk Holdings Limited as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018 (1 page)
6 November 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 July 2018Change of details for Pentair Uk Holdings Limited as a person with significant control on 18 July 2018 (2 pages)
25 July 2018Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018 (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Roman Zubinski as a director on 2 May 2018 (1 page)
14 May 2018Termination of appointment of Marek Tapsik as a director on 2 May 2018 (1 page)
11 May 2018Appointment of Henning Wistorf as a director on 2 May 2018 (2 pages)
2 May 2018Appointment of Mr Grant O'grady as a director on 2 May 2018 (2 pages)
28 July 2017Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 28 July 2017 (1 page)
28 July 2017Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 28 July 2017 (1 page)
12 July 2017Appointment of Roman Zubinski as a director on 1 May 2017 (2 pages)
12 July 2017Appointment of Roman Zubinski as a director on 1 May 2017 (2 pages)
11 July 2017Appointment of Eversecretary Limited as a secretary on 1 May 2017 (2 pages)
11 July 2017Termination of appointment of Tommaso Toffolo as a director on 1 May 2017 (1 page)
11 July 2017Termination of appointment of Tommaso Toffolo as a director on 1 May 2017 (1 page)
11 July 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 May 2017 (1 page)
11 July 2017Appointment of Eversecretary Limited as a secretary on 1 May 2017 (2 pages)
11 July 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 May 2017 (1 page)
23 June 2017Confirmation statement made on 8 June 2017 with updates (9 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (9 pages)
22 March 2017Statement by Directors (2 pages)
22 March 2017Solvency Statement dated 22/03/17 (2 pages)
22 March 2017Resolutions
  • RES13 ‐ Share premium account reduced 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2017Solvency Statement dated 22/03/17 (2 pages)
22 March 2017Statement by Directors (2 pages)
22 March 2017Resolutions
  • RES13 ‐ Share premium account reduced 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2017Statement of capital on 22 March 2017
  • GBP 1.00
(3 pages)
22 March 2017Statement of capital on 22 March 2017
  • GBP 1.00
(3 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 236
(7 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 236
(7 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 236
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 236
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 235
(6 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 235
(6 pages)
5 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
5 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 235
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 235
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 235
(6 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 235
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 235
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 235
(6 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
11 June 2013Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013 (1 page)
11 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
10 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
10 June 2013Termination of appointment of Anton Alphonsus as a director (1 page)
10 June 2013Termination of appointment of Anton Alphonsus as a director (1 page)
10 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
10 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
10 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
27 December 2012Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
19 January 2012Termination of appointment of Alison Boldison as a secretary (1 page)
19 January 2012Termination of appointment of Alison Boldison as a secretary (1 page)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a director (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a director (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 24 September 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 24 September 2010 (1 page)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
12 October 2007Return made up to 08/06/07; full list of members (5 pages)
12 October 2007Return made up to 08/06/07; full list of members (5 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 July 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
14 July 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Return made up to 08/06/06; full list of members (5 pages)
28 June 2006Return made up to 08/06/06; full list of members (5 pages)
2 August 2005Return made up to 08/06/05; full list of members (5 pages)
2 August 2005Return made up to 08/06/05; full list of members (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 23 September 2003 (8 pages)
30 September 2004Full accounts made up to 23 September 2003 (8 pages)
15 July 2004Return made up to 08/06/04; full list of members (5 pages)
15 July 2004Return made up to 08/06/04; full list of members (5 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
1 September 2003Full accounts made up to 23 September 2002 (11 pages)
1 September 2003Full accounts made up to 23 September 2002 (11 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Location of register of members (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
7 August 2002Full accounts made up to 23 September 2001 (17 pages)
7 August 2002Full accounts made up to 23 September 2001 (17 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
12 July 2002Return made up to 08/06/02; full list of members (8 pages)
12 July 2002Return made up to 08/06/02; full list of members (8 pages)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Full accounts made up to 30 September 2000 (21 pages)
2 October 2001Full accounts made up to 30 September 2000 (21 pages)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
1 November 2000Full accounts made up to 30 September 1999 (24 pages)
1 November 2000Full accounts made up to 30 September 1999 (24 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
25 August 1999Company name changed senior tube LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed senior tube LIMITED\certificate issued on 26/08/99 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
19 August 1999Return made up to 08/06/99; full list of members (8 pages)
19 August 1999Return made up to 08/06/99; full list of members (8 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
23 July 1999Full accounts made up to 31 December 1998 (21 pages)
23 July 1999Full accounts made up to 31 December 1998 (21 pages)
5 July 1999Registered office changed on 05/07/99 from: po box 12 popes lane oldbury west midlands B69 4LL (1 page)
5 July 1999Registered office changed on 05/07/99 from: po box 12 popes lane oldbury west midlands B69 4LL (1 page)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
1 October 1998Registered office changed on 01/10/98 from: phoenix street west bromwich west midlands B70 0AS (1 page)
1 October 1998Registered office changed on 01/10/98 from: phoenix street west bromwich west midlands B70 0AS (1 page)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
5 July 1996Return made up to 08/06/96; full list of members (6 pages)
5 July 1996Return made up to 08/06/96; full list of members (6 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1995Full accounts made up to 31 December 1994 (22 pages)
22 June 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
3 January 1991Company name changed tube products LIMITED\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed tube products LIMITED\certificate issued on 01/01/91 (2 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 June 1990Memorandum and Articles of Association (22 pages)
13 June 1990Memorandum and Articles of Association (22 pages)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1987Company name changed ti tube products LIMITED\certificate issued on 03/12/87 (2 pages)
2 December 1987Company name changed ti tube products LIMITED\certificate issued on 03/12/87 (2 pages)
1 December 1987Declaration of assistance for shares acquisition (3 pages)
1 December 1987Declaration of assistance for shares acquisition (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
15 October 1987Particulars of mortgage/charge (3 pages)
15 October 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (7 pages)
8 October 1987Particulars of mortgage/charge (7 pages)
22 September 1987Return made up to 13/04/87; full list of members (7 pages)
22 September 1987Return made up to 13/04/87; full list of members (7 pages)
12 August 1987Full accounts made up to 31 December 1986 (18 pages)
12 August 1987Full accounts made up to 31 December 1986 (18 pages)
4 July 1986Return made up to 08/04/86; full list of members (5 pages)
4 July 1986Full accounts made up to 31 December 1985 (19 pages)
4 July 1986Full accounts made up to 31 December 1985 (19 pages)
4 July 1986Return made up to 08/04/86; full list of members (5 pages)
22 August 1927Incorporation (23 pages)
22 August 1927Incorporation (23 pages)