Company NameTycon Process Systems Limited
DirectorsJohn Rishworth and Pamela Christine Rishworth
Company StatusDissolved
Company Number02426522
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Rishworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2PZ
Secretary NameMrs Pamela Christine Rishworth
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2PZ
Director NameMrs Pamela Christine Rishworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address8 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2PZ
Director NamePatrick Leonard Bott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address16 Synehurst
Badsey
Evesham
Worcestershire
WR11 5UJ
Director NameJames William Alfred Westwood
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 26 September 1992)
RoleCompany Director
Correspondence AddressBoatyard Cottage 15 Dunns Lane
Upton Upon Severn
Worcester
Worcestershire
WR8 0HZ

Location

Registered Address6th Floor
Hilton House
Lord Street
Stockport, Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,526
Cash£128
Current Liabilities£318,504

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 September 2002Dissolved (1 page)
17 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (6 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
12 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Appointment of a voluntary liquidator (25 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 October 1996Return made up to 26/09/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 March 1995Director resigned (2 pages)