Company NameTayvin 160 Limited
Company StatusDissolved
Company Number02906309
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)
Previous NameAdherent Systems Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Charles Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(7 years, 1 month after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleInternational Counsel
Country of ResidenceEngland
Correspondence AddressMeadow End
Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Secretary NameMr Derek Charles Stone
NationalityBritish
StatusClosed
Appointed18 April 2001(7 years, 1 month after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleInternational Counsel
Country of ResidenceEngland
Correspondence AddressMeadow End
Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Director NameMr David Osman Carew Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2008)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address9 Morley Road
Farnham
Surrey
GU9 8LX
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address19 Victoria Park
Cambridge
CB4 3EJ
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address19 Victoria Park
Cambridge
CB4 3EJ
Director NameDennis Arthur Fielder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1998)
RoleConsultant
Correspondence Address14 The Hectare
Great Shelford
Cambridge
CB2 5UT
Director NameAlexander Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Mount
Longstanton
Cambridge
CB4 5EZ
Director NameAnthony Paul Marlton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2001)
RoleEngineer
Correspondence AddressCopperfields Church Street
Great Chesterford
Saffron Walden
Essex
CB10 1NP
Director NameJames Henry Derbyshire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1998)
RoleConsultant
Correspondence Address45 Kotare Street
Fendalton
Christchurch
New Zealand
Director NameMr Richard John Albrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Barn Close Bartlow Road
Hadstock
Cambridge
Cambridgeshire
CB21 4PF
Secretary NameMrs Janice Christine Marlton
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressCopperfields Church Street
Great Chesterford
Saffron Walden
Essex
CB10 1NP
Director NameRonald Alexander George Curtis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2001)
RoleSales Executive
Correspondence Address107 Perne Road
Cambridge
CB1 3SB
Director NamePhilip Michael Gardner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address64 West Street
Comberton
Cambridge
Cambridgeshire
CB3 7DS
Director NameIan Valentine
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address16 Illingworth Way
Foxton
Cambridge
Cambridgeshire
CB2 6RY
Director NameMr Graham William Norgett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 45 School Lane
Toft
Cambridge
Cambridgeshire
CB3 7RE
Secretary NameMr John Anthony Barnes
NationalityEnglish
StatusResigned
Appointed26 May 2000(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed06 March 2001(6 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Peter Charles Tong
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressOaktree House 32 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director NameJan Erik Barkenaes
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
RoleField Controller Emea
Correspondence AddressCranbourne Chase
Hatchet Lane, Winkfield
Windsor
Berkshire
SL4 2EG

Location

Registered AddressC/O Kroll Ltd
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,037,398

Accounts

Latest Accounts27 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Registered office changed on 20/07/07 from: western peninsula western road bracknell berkshire RG12 1RF (1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2007Declaration of solvency (3 pages)
2 April 2007Accounts for a dormant company made up to 27 May 2006 (11 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 31 May 2005 (11 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Return made up to 24/02/06; full list of members (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Accounts for a dormant company made up to 29 May 2004 (11 pages)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o tektronix uk LIMITED the arena downshire way bracknell berkshire RG12 1PU (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (11 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
11 July 2003Accounts for a dormant company made up to 25 May 2002 (10 pages)
27 March 2003Delivery ext'd 3 mth 25/05/02 (1 page)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
2 December 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 May 2002Full accounts made up to 6 April 2001 (13 pages)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
24 December 2001Delivery ext'd 3 mth 26/03/01 (1 page)
11 May 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: endeavour house vision park histon cambridge CB4 4ZR (1 page)
25 April 2001New secretary appointed;new director appointed (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
20 March 2001Return made up to 24/02/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (18 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
17 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
17 April 2000Statement of rights variation attached to shares (1 page)
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 April 2000S-div conve 11/04/00 (1 page)
6 April 2000Company name changed adherent systems LIMITED\certificate issued on 07/04/00 (2 pages)
20 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 March 1999 (14 pages)
9 March 1999Return made up to 24/02/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: st johns innovation park cowley road cambridge CB4 4WS (1 page)
24 March 1998Return made up to 24/02/98; full list of members (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
24 November 1997Ad 30/09/97--------- £ si [email protected]=1000 £ ic 355000/356000 (2 pages)
6 November 1997Ad 30/09/97--------- £ si 350000@1=350000 £ ic 5000/355000 (2 pages)
28 October 1997Nc inc already adjusted 30/09/97 (1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 October 1997Conve 30/09/97 (1 page)
28 October 1997Nc inc already adjusted 30/09/97 (1 page)
28 October 1997Memorandum and Articles of Association (23 pages)
28 October 1997Ad 30/09/97--------- £ si 248@1=248 £ ic 2/250 (2 pages)
28 October 1997Ad 30/09/97--------- £ si [email protected]=4750 £ ic 250/5000 (2 pages)
28 October 1997S-div 30/09/97 (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Memorandum and Articles of Association (8 pages)
12 March 1997Return made up to 24/02/97; no change of members (6 pages)
26 February 1997Company name changed symbionics instruments LIMITED\certificate issued on 26/02/97 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Director's particulars changed (1 page)
1 March 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
(8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 May 1995Director's particulars changed (2 pages)
4 April 1995Return made up to 09/03/95; full list of members (8 pages)
23 February 1995Memorandum and Articles of Association (14 pages)
9 March 1994Incorporation (27 pages)