Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 October 2019) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Director Name | Robert Alan Sedgley |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Saint Marys Road Ditton Hill Surbiton Surrey KT6 5EU |
Secretary Name | Robert Alan Sedgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Saint Marys Road Ditton Hill Surbiton Surrey KT6 5EU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 396 Eastcote Lane Harrow Middlesex HA2 9AJ |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Phillip John Ford |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2005) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | www.tycointsys.co.uk |
---|
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2005 | Delivered on: 26 July 2005 Persons entitled: Munro Group Limited Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to. Particulars: The interest of the company in the deposit account,. See the mortgage charge document for full details. Outstanding |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Statement by Directors (2 pages) |
19 July 2019 | Statement of capital on 19 July 2019
|
19 July 2019 | Solvency Statement dated 12/07/19 (2 pages) |
19 July 2019 | Resolutions
|
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 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(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
26 October 2009 | Appointment of Andrew Bowie as a director (2 pages) |
26 October 2009 | Appointment of Andrew Bowie as a director (2 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
26 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
15 August 2008 | Director's change of particulars / deryk bull / 31/07/2008 (1 page) |
15 August 2008 | Director's change of particulars / deryk bull / 31/07/2008 (1 page) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 March 2008 | Appointment terminated director phillip ford (1 page) |
20 March 2008 | Appointment terminated director phillip ford (1 page) |
19 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
19 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
4 March 2008 | Director's change of particulars / phillip ford / 12/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / phillip ford / 12/02/2008 (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
4 September 2007 | Full accounts made up to 31 December 2005 (23 pages) |
4 September 2007 | Full accounts made up to 31 December 2005 (23 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
9 March 2007 | Full accounts made up to 30 September 2004 (18 pages) |
9 March 2007 | Full accounts made up to 30 September 2004 (18 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
31 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Auditor's resignation (1 page) |
16 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
12 August 2005 | Full accounts made up to 30 September 2003 (18 pages) |
12 August 2005 | Full accounts made up to 30 September 2003 (18 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
6 July 2004 | Full accounts made up to 30 September 2002 (18 pages) |
6 July 2004 | Full accounts made up to 30 September 2002 (18 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
26 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Location of register of members (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
27 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
21 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 October 2001 | Location of register of members (1 page) |
17 October 2001 | Location of register of members (1 page) |
14 June 2001 | Return made up to 07/06/01; full list of members
|
14 June 2001 | Return made up to 07/06/01; full list of members
|
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
8 January 2001 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: tower 42, 27TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: tower 42, 27TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Incorporation (41 pages) |
7 June 2000 | Incorporation (41 pages) |