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(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 September 2020) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Michael Chan |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
Role | Executive |
Correspondence Address | Lot 1124 Dd253 Razorhill,Clear Water Bay Rise Park Villas,Block 14 Kowloon Hong Kong |
Director Name | Teh Chang Lin |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
Role | Public Accountant |
Correspondence Address | 2207 Wing On Centre 111 Connaught Road Central Hong Kong Foreign |
Director Name | Robert Cecil Mansfield |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 20 Memorial Avenue St Ives New South Wales 2075 |
Director Name | John Franklin Fort Iii |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
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 | 18 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2000) |
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 | 18 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
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 | 18 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Barlow Jones |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | General Manager |
Correspondence Address | Nabbs Cottage 116 Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Cedric William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 26 Mansfield Road Urmston Manchester Lancashire M41 6HE |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(11 years, 1 month 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(15 years, 7 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(20 years, 2 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(21 years, 1 month 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(22 years, 5 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(22 years, 5 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(25 years, 2 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 |
Secretary Name | United Secretarial And Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1992) |
Correspondence Address | 22 W Floor Wing On Centre 111 Connaught Road Central Hong Kong Foreign |
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 |
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (3 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 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) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
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) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 September 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 September 2013 (1 page) |
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 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) |
2 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 11/01/07; full list of members; amend (7 pages) |
7 March 2007 | Return made up to 11/01/07; full list of members; amend (7 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 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) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (5 pages) |
14 February 2006 | Return made up to 11/01/06; 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) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 March 2005 | Return made up to 11/01/05; full list of members (5 pages) |
22 March 2005 | Return made up to 11/01/05; 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) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary'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) |
23 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 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) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
5 February 2002 | Return made up to 11/01/02; full list of members
|
5 February 2002 | Return made up to 11/01/02; full list of members
|
21 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
11 January 2001 | Director's particulars changed (1 page) |
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) |
16 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 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) |
27 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
8 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 April 1999 | Resolutions
|
19 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 11/01/99; 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) |
15 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
19 January 1997 | Return made up to 11/01/97; no change of members
|
19 January 1997 | Return made up to 11/01/97; no change of members
|
8 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
17 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 30 June 1995 (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) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1993 | Memorandum and Articles of Association (10 pages) |
19 January 1993 | Memorandum and Articles of Association (10 pages) |
27 October 1992 | Full accounts made up to 30 June 1992 (7 pages) |
31 January 1992 | Full accounts made up to 30 June 1991 (6 pages) |
9 July 1991 | Full accounts made up to 30 June 1990 (6 pages) |
22 June 1990 | Full accounts made up to 30 June 1989 (8 pages) |
6 July 1989 | Full accounts made up to 30 June 1988 (8 pages) |
20 July 1984 | Certificate of incorporation (1 page) |
20 July 1984 | Certificate of incorporation (1 page) |