Walkden
Manchester
M28 8BU
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 September 2012(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 06 October 2015) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Closed |
Appointed | 29 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 16 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Mr Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Director Name | Mr Phillip Horne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Forest Close Cuddington, Northwich Cheshire CW8 2EE |
Director Name | Frederic Duquesnel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 1 Churston Close Newcastle Under Lyme Staffordshire ST5 4LP |
Secretary Name | Frederic Duquesnel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 1 Churston Close Newcastle Under Lyme Staffordshire ST5 4LP |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | David Richard Symonds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2012) |
Role | Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moor Hill Norden OL11 5YB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.tyco.com |
---|---|
Telephone | 01932 743333 |
Telephone region | Weybridge |
Registered Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
2 at £1 | Pentair Flow Control (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,616 |
Current Liabilities | £5,014 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Registered 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 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Registered 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 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
8 January 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Company name changed tyco valves & controls gulf LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed tyco valves & controls gulf LIMITED\certificate issued on 27/12/12
|
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 October 2012 | Termination of appointment of David Symonds as a director (1 page) |
18 October 2012 | Termination of appointment of David Symonds as a director (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
9 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Full accounts made up to 24 September 2010 (13 pages) |
19 November 2010 | Full accounts made up to 24 September 2010 (13 pages) |
30 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
30 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
30 September 2010 | Appointment of David Richard Symonds as a director (2 pages) |
30 September 2010 | Appointment of David Richard Symonds as a director (2 pages) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Full accounts made up to 25 September 2009 (13 pages) |
15 February 2010 | Full accounts made up to 25 September 2009 (13 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 26 September 2008 (13 pages) |
16 December 2008 | Full accounts made up to 26 September 2008 (13 pages) |
5 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 October 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 October 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 30 September 2006 (15 pages) |
30 September 2008 | Full accounts made up to 30 September 2006 (15 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 18/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 18/06/07; full list of members (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Return made up to 18/06/05; full list of members (5 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (2 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (2 pages) |
30 March 2004 | Company name changed ocyt 3 LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed ocyt 3 LIMITED\certificate issued on 30/03/04 (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
29 July 2003 | Return made up to 18/06/03; full list of members
|
29 July 2003 | Return made up to 18/06/03; full list of members
|
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
25 June 2002 | Return made up to 18/06/02; full list of members
|
19 September 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
28 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 18/06/00; full list of members
|
28 July 2000 | Return made up to 18/06/00; full list of members
|
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | £ nc 1000/25000000 30/09/99 (1 page) |
26 January 2000 | £ nc 1000/25000000 30/09/99 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
15 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: cobbets ship canal house king street manchester lancashire M2 4WB (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: cobbets ship canal house king street manchester lancashire M2 4WB (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
24 September 1999 | Company name changed cobco (276) LIMITED\certificate issued on 24/09/99 (2 pages) |
24 September 1999 | Company name changed cobco (276) LIMITED\certificate issued on 24/09/99 (2 pages) |
18 June 1999 | Incorporation (18 pages) |
18 June 1999 | Incorporation (18 pages) |