Manchester
M2 5NT
Secretary Name | TCSS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 September 2016) |
Correspondence Address | The Old Townshend Arms 14 Wells Road Stiffkey Wells-Next-The-Sea Norfolk NR23 1AJ |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr David Twells Watson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | Ian Gordon Sutherland McPherson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales |
Secretary Name | Mr David Twells Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | Edward Bryan McCann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Director Name | Richard Tyekiff |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Maryland Horsegate Ride Ascot Berkshire SL5 9LS |
Director Name | Mr Roger Alfred Turner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 62 Derwent Road Wolverhampton West Midlands WV6 9ES |
Director Name | Mr Michael Anthony Clough |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apapa 2a Streetly Crescent Four Oaks Sutton Coldfield West Midlands B74 4PX |
Director Name | Robert Francis Antliff |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | The Court 22 Thornholme Road Sunderland SR2 7QG |
Secretary Name | Julian Lemuel Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 June 1994) |
Role | Secretary |
Correspondence Address | 19 Childsbridge Lane Kemsing Sevenoaks Kent TN15 6TJ |
Secretary Name | Michael Leslie Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 16 High Street Rode Somerset BA11 6NZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Michael Leslie Kippen |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 16 High Street Rode Somerset BA11 6NZ |
Director Name | Mr Paul Arthur Bentley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Meadway Southgate London N14 6NJ |
Director Name | David Patrick Maginnis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Cyres 10 Upper Brighton Road Surbiton Surrey KT6 6JY |
Director Name | Mr Burton James Macleod |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2008(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Worcester Place Duxbury Park Chorley Lancashire PR7 4AP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.hyflex.co.uk/ |
---|
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 August 2015 | Registered office address changed from Amasco House 101 Powke Lane Cradley Heath West Midlands B64 5PX to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Declaration of solvency (3 pages) |
20 July 2015 | Termination of appointment of David Patrick Maginnis as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Andrew Brian Williamson as a director on 17 July 2015 (2 pages) |
19 December 2014 | Satisfaction of charge 3 in full (1 page) |
19 December 2014 | Satisfaction of charge 1 in full (2 pages) |
19 December 2014 | Satisfaction of charge 2 in full (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 September 2013 | Secretary's details changed for Tcss Limited on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 June 2013 | Termination of appointment of Burton Macleod as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages) |
3 September 2012 | Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2010 | Secretary's details changed for Tcss Limited on 31 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Auditor's resignation (2 pages) |
11 March 2010 | Auditor's resignation (2 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Section 519 (2 pages) |
15 January 2009 | Director appointed burton james macleod (2 pages) |
15 January 2009 | Secretary appointed tcss LIMITED (2 pages) |
15 January 2009 | Appointment terminated secretary michael kippen (1 page) |
22 December 2008 | Appointment terminated director michael kippen (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: halfords lane smethwick west midlands B66 1BJ (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: hawthorne house halfords lane smethwick west midlands B66 1BJ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page) |
9 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Return made up to 31/08/04; no change of members (4 pages) |
9 August 2004 | Company name changed aquaproof LIMITED\certificate issued on 09/08/04 (2 pages) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 October 2002 | Return made up to 31/08/02; no change of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
15 September 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
25 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | New director appointed (2 pages) |
14 March 1998 | Particulars of mortgage/charge (13 pages) |
8 January 1998 | Particulars of mortgage/charge (12 pages) |
29 December 1997 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
9 September 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | Director resigned (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Return made up to 31/08/96; full list of members (9 pages) |
20 May 1996 | Director resigned (1 page) |
10 May 1996 | Company name changed palmers corrosion control limite d\certificate issued on 13/05/96 (2 pages) |
17 November 1995 | Secretary's particulars changed (4 pages) |
3 October 1995 | Resolutions
|
13 September 1995 | Return made up to 31/08/95; full list of members (18 pages) |
17 August 1995 | Director resigned (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 May 1995 | Director resigned (4 pages) |
31 August 1993 | Incorporation (18 pages) |