Company NameTycon Limited
Company StatusDissolved
Company Number00680825
CategoryPrivate Limited Company
Incorporation Date17 January 1961(63 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Terence Young
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1995)
RoleShop Proprietor
Correspondence AddressHigh Trees 4b Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameJoan Elsie Young
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1995)
RoleSecretary
Correspondence AddressHigh Trees 4b Firway Close
Welwyn
Hertfordshire
AL6 0RE
Secretary NameAnthony Terence Young
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHigh Trees 4b Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameNerys Mai Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleSales Manager
Correspondence Address105 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PU
Director NameChristopher Ian Olchawski
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 December 2002)
RoleShop Keeper
Correspondence Address105 Church Lane
Rickmansworth
Hertfordshire
WD3 2PU
Secretary NameChristopher Ian Olchawski
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 December 2002)
RoleShop Keeper
Correspondence Address105 Church Lane
Rickmansworth
Hertfordshire
WD3 2PU
Secretary NameNerys Mai Jones
NationalityBritish
StatusResigned
Appointed19 June 2001(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address105 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PU

Location

Registered AddressRyefield Court
81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,450
Cash£308
Current Liabilities£64,879

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
11 September 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 July 2001New secretary appointed (2 pages)
14 June 2001Full accounts made up to 31 December 1999 (10 pages)
5 June 2001Return made up to 28/04/01; full list of members (7 pages)
26 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 June 1999Return made up to 28/04/99; full list of members (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
30 November 1998Full accounts made up to 31 January 1998 (10 pages)
1 May 1998Return made up to 28/04/98; no change of members (4 pages)
29 September 1997Return made up to 28/04/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 January 1997 (10 pages)
20 January 1997Registered office changed on 20/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
24 September 1996Accounts for a small company made up to 31 January 1996 (4 pages)
7 June 1996Secretary resigned;director resigned (1 page)
17 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 January 1996Registered office changed on 02/01/96 from: bishops house monkville avenue london NW11 0AH (1 page)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 January 1995 (8 pages)
20 April 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)