Company NameTycon Container Rental Limited
Company StatusDissolved
Company Number04017296
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameJohn Rishworth
NationalityBritish
StatusClosed
Appointed08 November 2002(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 29 December 2015)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hume
Cheshire
SK8 7BS
Director NameMrs Pamela Christine Rishworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameChristopher John George Rishworth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Gatcombe Mews
Wilmslow
Cheshire
SN9 5QW
Secretary NameMr John Rowley Campbell
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLandmark House
Station Road
Cheadle Hume
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

67 at £1Pamela Christine Rishworth
67.00%
Ordinary
33 at £1John Rishworth
33.00%
Ordinary

Financials

Year2014
Net Worth£20,996
Current Liabilities£67,869

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
10 October 2014Voluntary strike-off action has been suspended (1 page)
10 October 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page)
3 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(3 pages)
3 August 2011Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page)
3 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(3 pages)
3 August 2011Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 June 2010Secretary's details changed for John Rishworth on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for John Rishworth on 1 October 2009 (1 page)
11 June 2010Registered office address changed from Unit 6 Nutsford Works Pink Bank Lane Longsight Manchester Lancashire M12 5GH on 11 June 2010 (1 page)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from Unit 6 Nutsford Works Pink Bank Lane Longsight Manchester Lancashire M12 5GH on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for John Rishworth on 1 October 2009 (1 page)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 May 2010Appointment of Mrs Pamela Christine Rishworth as a director (1 page)
14 May 2010Appointment of Mrs Pamela Christine Rishworth as a director (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Appointment terminated director christopher rishworth (1 page)
1 September 2009Appointment terminated director christopher rishworth (1 page)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 April 2009Return made up to 28/06/08; full list of members (4 pages)
3 April 2009Return made up to 28/06/08; full list of members (4 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Director's change of particulars / christopher rishworth / 09/05/2008 (1 page)
26 August 2008Director's change of particulars / christopher rishworth / 09/05/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Return made up to 28/06/07; full list of members (6 pages)
10 September 2007Return made up to 28/06/07; full list of members (6 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 July 2006Registered office changed on 24/07/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
24 July 2006Notice of assignment of name or new name to shares (1 page)
24 July 2006Registered office changed on 24/07/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
24 July 2006Notice of assignment of name or new name to shares (1 page)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
6 October 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
6 October 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
20 September 2005Return made up to 19/06/05; full list of members (7 pages)
20 September 2005Return made up to 19/06/05; full list of members (7 pages)
11 May 2005Ad 22/12/03--------- £ si 99@1 (3 pages)
11 May 2005Ad 22/12/03--------- £ si 99@1 (3 pages)
28 February 2005Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
28 February 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
28 February 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
28 February 2005Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
7 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
11 July 2002Return made up to 19/06/02; full list of members (6 pages)
11 July 2002Return made up to 19/06/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
18 September 2001Return made up to 19/06/01; full list of members (6 pages)
18 September 2001Return made up to 19/06/01; full list of members (6 pages)
23 May 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
23 May 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
19 June 2000Incorporation (17 pages)
19 June 2000Incorporation (17 pages)