Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 June 2022) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Franklin Fort Iii |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 1993) |
Role | Corporate Chairman |
Correspondence Address | One Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 1991) |
Role | Corporate Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Leo Dennis Kozlowski |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 1991) |
Role | Corporate President |
Correspondence Address | Three Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Richard Dunstan Power |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 1991) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Peter Barlow Jones |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 1995) |
Role | Engineer/General Manager |
Correspondence Address | Nabbs Cottage 116 Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Cedric William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 26 Mansfield Road Urmston Manchester Lancashire M41 6HE |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Terry Lee Hall |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1995) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Director Name | Mark Howard Swartz |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1995(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | 66 Front Street Exeter New Hampshire 03833 |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Shaun Webb |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2006) |
Role | Accountant |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(32 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | www.tycofis.com |
---|
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,614,000 |
Latest Accounts | 30 September 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
17 January 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
14 January 2022 | Director's details changed for Peter Schieser on 28 June 2013 (2 pages) |
12 July 2021 | Accounts for a dormant company made up to 30 September 2020 (13 pages) |
5 July 2021 | Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2 July 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 30 September 2019 (18 pages) |
5 March 2020 | Amended accounts for a dormant company made up to 30 September 2018 (9 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 25 September 2015 (13 pages) |
1 June 2016 | Full accounts made up to 25 September 2015 (13 pages) |
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 April 2015 | Full accounts made up to 26 September 2014 (13 pages) |
19 April 2015 | Full accounts made up to 26 September 2014 (13 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 May 2014 | Full accounts made up to 27 September 2013 (17 pages) |
20 May 2014 | Full accounts made up to 27 September 2013 (17 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
1 May 2013 | Full accounts made up to 28 September 2012 (16 pages) |
1 May 2013 | Full accounts made up to 28 September 2012 (16 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
28 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
26 October 2009 | Appointment of Andrew Bowie as a director (2 pages) |
26 October 2009 | Appointment of Andrew Bowie as a director (2 pages) |
8 May 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 May 2009 | Full accounts made up to 30 September 2008 (12 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 November 2007 | Full accounts made up to 30 September 2007 (12 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 November 2007 | Full accounts made up to 30 September 2007 (12 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (1 page) |
11 January 2007 | New secretary appointed;new director appointed (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 September 2004 (11 pages) |
3 May 2006 | Full accounts made up to 30 September 2004 (11 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
22 March 2005 | Return made up to 29/12/04; full list of members (5 pages) |
22 March 2005 | Return made up to 29/12/04; full list of members (5 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
3 September 2004 | Full accounts made up to 30 September 2003 (10 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
2 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
16 January 2002 | Return made up to 29/12/01; full list of members
|
16 January 2002 | Return made up to 29/12/01; full list of members
|
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
9 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
28 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
26 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
20 June 1995 | Ad 06/06/95--------- £ si [email protected]=500000 £ ic 583502/1083502 (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | £ nc 583502/1083502 06/06/95 (1 page) |
20 June 1995 | Ad 06/06/95--------- £ si [email protected]=500000 £ ic 583502/1083502 (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | £ nc 583502/1083502 06/06/95 (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
10 January 1995 | Return made up to 29/12/94; full list of members (5 pages) |
10 January 1995 | Return made up to 29/12/94; full list of members (5 pages) |
20 January 1993 | Memorandum and Articles of Association (11 pages) |
20 January 1993 | Memorandum and Articles of Association (11 pages) |
15 January 1992 | Return made up to 29/12/91; full list of members (4 pages) |
15 January 1992 | Return made up to 29/12/91; full list of members (4 pages) |
17 July 1987 | Full group accounts made up to 30 June 1986 (29 pages) |