Company NameTYCO Engineering Services Limited
Company StatusDissolved
Company Number02686157
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesWestminster Fire Protection Limited and Trade Fire 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(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2012)
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(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2012)
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(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameThomas Amory Lambert Willis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address23c Parkgate
Blackheath
London
SE3 9XF
Secretary NameSheila May Willis
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address23c Parkgate
Blackheath
London
SE3 9XF
Director NameSheila May Willis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 10 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(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2005)
RoleEngineer Managing 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(6 years, 1 month 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(6 years, 1 month 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(12 years, 7 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 NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(6 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(6 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)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 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)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
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)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
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)
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 made up to 30 September 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 June 2008Accounts made up to 30 September 2007 (4 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
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)
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)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
23 February 2007Location of register of members (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)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
2 March 2006Return made up to 11/02/06; full list of members (5 pages)
2 March 2006Return made up to 11/02/06; full list of members (5 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary'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 (2 pages)
19 October 2005Director resigned (2 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)
22 March 2005Return made up to 11/02/05; full list of members (5 pages)
22 March 2005Return made up to 11/02/05; full list of members (5 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)
20 July 2004Memorandum and Articles of Association (7 pages)
20 July 2004Memorandum and Articles of Association (7 pages)
17 June 2004Company name changed trade fire LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed trade fire LIMITED\certificate issued on 17/06/04 (2 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)
7 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 May 2004Accounts made up to 30 September 2003 (4 pages)
19 February 2004Return made up to 11/02/04; full list of members (5 pages)
19 February 2004Return made up to 11/02/04; full list of members (5 pages)
7 March 2003Return made up to 11/02/03; full list of members (5 pages)
7 March 2003Return made up to 11/02/03; 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)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
1 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Return made up to 11/02/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 November 2001Accounts made up to 30 September 2001 (4 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
16 November 2000Accounts made up to 30 September 2000 (7 pages)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (7 pages)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Accounts made up to 30 September 1999 (12 pages)
7 August 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
21 May 1999Accounts made up to 30 September 1998 (14 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
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 secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 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)
10 March 1998Return made up to 11/02/98; full list of members (6 pages)
10 March 1998Return made up to 11/02/98; full list of members (6 pages)
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)
9 April 1997Return made up to 11/02/97; full list of members (6 pages)
9 April 1997Return made up to 11/02/97; full list of members (6 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)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Registered office changed on 19/09/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
19 September 1996Registered office changed on 19/09/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
19 September 1996Director's particulars changed (1 page)
25 April 1996Auditor's resignation (4 pages)
25 April 1996Auditor's resignation (4 pages)
20 March 1996Return made up to 11/02/96; no change of members (4 pages)
20 March 1996Return made up to 11/02/96; no change of members (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)
5 April 1995Director's particulars changed (2 pages)
4 April 1995Return made up to 11/02/95; no change of members (4 pages)
4 April 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
4 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)