Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 December 2006) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 December 2006) |
Role | Company Director |
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 | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (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 | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2000) |
Role | Corporate Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Peter Barlow Jones |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Engineer/General Manager |
Correspondence Address | Nabbs Cottage 116 Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Leo Dennis Kozlowski |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Corporate President |
Correspondence Address | Three Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Robert Cecil Mansfield |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 20 Memorial Avenue St Ives New South Wales 2075 |
Director Name | Richard Dunstan Power |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 February 1992) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire O38 33 United States |
Secretary Name | Cedric William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 26 Mansfield Road Urmston Manchester Lancashire M41 6HE |
Director Name | Terry Lee Hall |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1993(9 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2004) |
Role | Secretary |
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(16 years, 12 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 |
Registered Address | Wormald 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Application for striking-off (1 page) |
4 January 2006 | Return made up to 25/09/05; full list of members (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
11 October 2004 | Secretary resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
28 March 2003 | Director resigned (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
30 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
21 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
11 January 2001 | Director's particulars changed (1 page) |
16 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
10 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
29 December 1999 | Resolutions
|
8 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
30 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 April 1999 | Resolutions
|
3 December 1998 | Auditor's resignation (1 page) |
30 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
28 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
25 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
27 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 30 June 1995 (6 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |