Company NameTYCO Integrated Systems Limited
Company StatusDissolved
Company Number04012487
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameDeryk William Bull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 29 October 2019)
RoleFinancial Director
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 29 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameRobert Alan Sedgley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Saint Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5EU
Secretary NameRobert Alan Sedgley
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Saint Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5EU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address396 Eastcote Lane
Harrow
Middlesex
HA2 9AJ
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePhillip John Ford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2005)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websitewww.tycointsys.co.uk

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 July 2005Delivered 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

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (3 pages)
19 July 2019Statement by Directors (2 pages)
19 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 12/07/2019
(2 pages)
19 July 2019Solvency Statement dated 12/07/19 (2 pages)
19 July 2019Statement of capital on 19 July 2019
  • GBP 1
(3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 October 2009Appointment of Andrew Bowie as a director (2 pages)
26 October 2009Appointment of Andrew Bowie as a director (2 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
26 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
26 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
15 August 2008Director's change of particulars / deryk bull / 31/07/2008 (1 page)
15 August 2008Director's change of particulars / deryk bull / 31/07/2008 (1 page)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 March 2008Appointment terminated director phillip ford (1 page)
20 March 2008Appointment terminated director phillip ford (1 page)
19 March 2008Full accounts made up to 31 December 2006 (17 pages)
19 March 2008Full accounts made up to 31 December 2006 (17 pages)
4 March 2008Director's change of particulars / phillip ford / 12/02/2008 (1 page)
4 March 2008Director's change of particulars / phillip ford / 12/02/2008 (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
4 September 2007Full accounts made up to 31 December 2005 (23 pages)
4 September 2007Full accounts made up to 31 December 2005 (23 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
9 March 2007Full accounts made up to 30 September 2004 (18 pages)
9 March 2007Full accounts made up to 30 September 2004 (18 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
31 July 2006Return made up to 07/06/06; full list of members (5 pages)
31 July 2006Return made up to 07/06/06; full list of members (5 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
28 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
15 September 2005Auditor's resignation (1 page)
15 September 2005Auditor's resignation (1 page)
12 September 2005Auditor's resignation (1 page)
12 September 2005Auditor's resignation (1 page)
16 August 2005Return made up to 07/06/05; full list of members (6 pages)
16 August 2005Return made up to 07/06/05; full list of members (6 pages)
12 August 2005Full accounts made up to 30 September 2003 (18 pages)
12 August 2005Full accounts made up to 30 September 2003 (18 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
6 July 2004Full accounts made up to 30 September 2002 (18 pages)
6 July 2004Full accounts made up to 30 September 2002 (18 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
20 November 2002Registered office changed on 20/11/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
27 July 2002Full accounts made up to 30 September 2001 (22 pages)
27 July 2002Full accounts made up to 30 September 2001 (22 pages)
1 July 2002Return made up to 07/06/02; full list of members (7 pages)
1 July 2002Return made up to 07/06/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
21 November 2001Full accounts made up to 30 September 2000 (17 pages)
21 November 2001Full accounts made up to 30 September 2000 (17 pages)
17 October 2001Location of register of members (1 page)
17 October 2001Location of register of members (1 page)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
8 January 2001Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
8 January 2001Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
13 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Registered 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 2000Registered 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 2000Secretary resigned;director resigned (1 page)
7 June 2000Incorporation (41 pages)
7 June 2000Incorporation (41 pages)