Company NamePentair Valves & Controls Gulf Limited
Company StatusDissolved
Company Number03791812
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2012(13 years, 3 months after company formation)
Appointment Duration3 years (closed 06 October 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2012(13 years, 3 months after company formation)
Appointment Duration3 years (closed 06 October 2015)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusClosed
Appointed29 May 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameTrevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2000)
RoleCompany Director
Correspondence Address16 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Andrew Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameMr Andrew Ross
NationalityBritish
StatusResigned
Appointed12 January 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Director NameMr Phillip Horne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Forest Close
Cuddington, Northwich
Cheshire
CW8 2EE
Director NameFrederic Duquesnel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2003)
RoleFinancial Controller Europe
Correspondence Address1 Churston Close
Newcastle Under Lyme
Staffordshire
ST5 4LP
Secretary NameFrederic Duquesnel
NationalityFrench
StatusResigned
Appointed18 June 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2003)
RoleFinancial Controller Europe
Correspondence Address1 Churston Close
Newcastle Under Lyme
Staffordshire
ST5 4LP
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameDavid Richard Symonds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 September 2012)
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Moor Hill
Norden
OL11 5YB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitewww.tyco.com
Telephone01932 743333
Telephone regionWeybridge

Location

Registered AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

2 at £1Pentair Flow Control (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,616
Current Liabilities£5,014

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
31 July 2013Full accounts made up to 31 December 2012 (17 pages)
31 July 2013Full accounts made up to 31 December 2012 (17 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
12 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
27 December 2012Company name changed tyco valves & controls gulf LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed tyco valves & controls gulf LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 October 2012Termination of appointment of David Symonds as a director (1 page)
18 October 2012Termination of appointment of David Symonds as a director (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
9 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 30 September 2011 (15 pages)
30 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
16 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
19 November 2010Full accounts made up to 24 September 2010 (13 pages)
19 November 2010Full accounts made up to 24 September 2010 (13 pages)
30 September 2010Termination of appointment of David Simpson as a director (1 page)
30 September 2010Termination of appointment of David Simpson as a director (1 page)
30 September 2010Appointment of David Richard Symonds as a director (2 pages)
30 September 2010Appointment of David Richard Symonds as a director (2 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
15 February 2010Full accounts made up to 25 September 2009 (13 pages)
15 February 2010Full accounts made up to 25 September 2009 (13 pages)
6 July 2009Return made up to 18/06/09; full list of members (3 pages)
6 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 December 2008Full accounts made up to 26 September 2008 (13 pages)
16 December 2008Full accounts made up to 26 September 2008 (13 pages)
5 December 2008Full accounts made up to 30 September 2007 (15 pages)
5 December 2008Full accounts made up to 30 September 2007 (15 pages)
30 October 2008Return made up to 18/06/08; full list of members (3 pages)
30 October 2008Return made up to 18/06/08; full list of members (3 pages)
30 September 2008Full accounts made up to 30 September 2006 (15 pages)
30 September 2008Full accounts made up to 30 September 2006 (15 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 18/06/07; full list of members (5 pages)
17 July 2007Return made up to 18/06/07; full list of members (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 July 2006Return made up to 18/06/06; full list of members (5 pages)
5 July 2006Return made up to 18/06/06; full list of members (5 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Return made up to 18/06/05; full list of members (5 pages)
2 August 2005Return made up to 18/06/05; full list of members (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
8 July 2004Return made up to 18/06/04; full list of members (2 pages)
8 July 2004Return made up to 18/06/04; full list of members (2 pages)
30 March 2004Company name changed ocyt 3 LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed ocyt 3 LIMITED\certificate issued on 30/03/04 (2 pages)
4 September 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 September 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
29 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Full accounts made up to 30 September 2000 (7 pages)
19 September 2001Full accounts made up to 30 September 2000 (7 pages)
28 August 2001Return made up to 18/06/01; full list of members (7 pages)
28 August 2001Return made up to 18/06/01; full list of members (7 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
28 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000£ nc 1000/25000000 30/09/99 (1 page)
26 January 2000£ nc 1000/25000000 30/09/99 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
15 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: cobbets ship canal house king street manchester lancashire M2 4WB (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: cobbets ship canal house king street manchester lancashire M2 4WB (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
24 September 1999Company name changed cobco (276) LIMITED\certificate issued on 24/09/99 (2 pages)
24 September 1999Company name changed cobco (276) LIMITED\certificate issued on 24/09/99 (2 pages)
18 June 1999Incorporation (18 pages)
18 June 1999Incorporation (18 pages)