Company NameTYCO Fire Systems Limited
Company StatusDissolved
Company Number01168107
CategoryPrivate Limited Company
Incorporation Date26 April 1974(50 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameMeridian Fire Protection Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 21 June 2011)
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
StatusClosed
Appointed27 July 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameThelma Elezabeth Tranter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleOffice Manageress
Correspondence Address6 Golden Square
Tenterden
Kent
TN30 6RN
Director NameSheila May Willis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address23c Parkgate
Blackheath
London
SE3 9XF
Director NameThomas Amory Lambert Willis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleFire Equipment Consultant
Correspondence Address23c Parkgate
Blackheath
London
SE3 9XF
Secretary NameSheila May Willis
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address23c Parkgate
Blackheath
London
SE3 9XF
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1998(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(23 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed16 March 1998(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(30 years, 5 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 NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Tyco Fire & Integrated Solutions (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(6 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement by directors (1 page)
31 March 2010Solvency Statement dated 29/03/10 (1 page)
31 March 2010Statement by Directors (1 page)
31 March 2010Solvency statement dated 29/03/10 (1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 April 2009Accounts made up to 30 September 2008 (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of register of members (1 page)
4 June 2008Accounts made up to 30 September 2007 (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
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)
9 August 2006Return made up to 26/07/06; full list of members (5 pages)
9 August 2006Return made up to 26/07/06; full list of members (5 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (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)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
15 September 2005Return made up to 26/07/05; full list of members (5 pages)
15 September 2005Return made up to 26/07/05; full list of members (5 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 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)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
4 August 2004Return made up to 26/07/04; full list of members (5 pages)
4 August 2004Return made up to 26/07/04; full list of members (5 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)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
5 November 2003Memorandum and Articles of Association (7 pages)
5 November 2003Memorandum and Articles of Association (7 pages)
6 August 2003Return made up to 26/07/03; full list of members (5 pages)
6 August 2003Return made up to 26/07/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 January 2003Accounts made up to 30 September 2002 (4 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
21 November 2001Accounts made up to 30 September 2001 (7 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
9 July 2001Accounts made up to 30 September 2000 (15 pages)
9 July 2001Full accounts made up to 30 September 2000 (15 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
29 September 2000Company name changed meridian fire protection LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed meridian fire protection LIMITED\certificate issued on 02/10/00 (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (19 pages)
31 July 2000Return made up to 26/07/00; full list of members (6 pages)
31 July 2000Return made up to 26/07/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 September 1999 (19 pages)
30 July 1999Return made up to 26/07/99; no change of members (4 pages)
30 July 1999Return made up to 26/07/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 September 1998 (15 pages)
21 May 1999Accounts made up to 30 September 1998 (15 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
29 July 1998Return made up to 26/07/98; full list of members (6 pages)
29 July 1998Return made up to 26/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1998Auditor's resignation (1 page)
26 March 1998Auditor's resignation (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
24 March 1998Auditor's resignation (1 page)
24 March 1998Auditor's resignation (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 26/07/97; no change of members (4 pages)
22 August 1997Return made up to 26/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 26/07/96; full list of members (5 pages)
14 November 1996Return made up to 26/07/96; full list of members (5 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Auditor's resignation (4 pages)
25 April 1996Auditor's resignation (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 April 1995Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Particulars of contract relating to shares (4 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1995Particulars of contract relating to shares (4 pages)
7 April 1995Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
31 March 1995£ nc 100/49100 10/03/95 (1 page)
31 March 1995Secretary's particulars changed;new secretary appointed;new director appointed (2 pages)
31 March 1995£ nc 100/49100 10/03/95 (1 page)
31 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)