Company NameTYCO European Metal Framing Limited
Company StatusDissolved
Company Number03704354
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameAreachrome Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 October 2020)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Peter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed21 June 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NamePaula Concetta Iorio
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleSecretary
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Director NameMr Delmo Rinaldo Vincenzo Primo Mansi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Calabria Road
London
N5 1HT
Secretary NamePaula Concetta Iorio
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 30 March 1999)
RoleCompany Director
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 29 September 2003)
RoleFinance Director
Correspondence AddressRivermead House Eccleshall Road
Great Bridgeford
Stafford
ST18 9SQ
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2003)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameMr Gordon Robert Browning
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinbeck
Linton
Skipton
North Yorkshire
BD23 5HQ
Director NameMs Kathryn Louise Woods
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Director NameRoderick Craig Altman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address15 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Director NameDavid Richard Symonds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2018)
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameSabine Reimann
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleManaging Director
Correspondence AddressKlinkestr 4
Essen
45136
Foreign
Secretary NameAndrew Clive Anstice
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address198 Bradford Road
Shipley
West Yorkshire
BD18 3AP
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed19 December 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2011)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2013
Net Worth£178,000
Current Liabilities£11,374,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 July 2019Full accounts made up to 30 September 2018 (19 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
4 July 2018Termination of appointment of David Richard Symonds as a director on 30 June 2018 (1 page)
4 July 2018Appointment of Peter Schieser as a director on 21 June 2018 (2 pages)
21 June 2018Full accounts made up to 30 September 2017 (19 pages)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 January 2018Auditor's resignation (1 page)
30 November 2017Full accounts made up to 30 September 2016 (19 pages)
30 November 2017Full accounts made up to 30 September 2016 (19 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 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)
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)
21 July 2017Director's details changed for David Richard Symonds on 30 June 2017 (2 pages)
21 July 2017Director's details changed for David Richard Symonds on 30 June 2017 (2 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 June 2016Full accounts made up to 25 September 2015 (14 pages)
1 June 2016Full accounts made up to 25 September 2015 (14 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
28 April 2015Full accounts made up to 26 September 2014 (14 pages)
28 April 2015Full accounts made up to 26 September 2014 (14 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
20 May 2014Full accounts made up to 27 September 2013 (17 pages)
20 May 2014Full accounts made up to 27 September 2013 (17 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
8 July 2013Full accounts made up to 28 September 2012 (22 pages)
8 July 2013Full accounts made up to 28 September 2012 (22 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
28 March 2012Full accounts made up to 30 September 2011 (21 pages)
28 March 2012Full accounts made up to 30 September 2011 (21 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
30 March 2011Full accounts made up to 24 September 2010 (23 pages)
30 March 2011Full accounts made up to 24 September 2010 (23 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 25 September 2009 (26 pages)
8 November 2010Full accounts made up to 25 September 2009 (26 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 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 inspection address has been changed (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(s) moved to registered inspection location (1 page)
9 May 2009Full accounts made up to 26 September 2008 (23 pages)
9 May 2009Full accounts made up to 26 September 2008 (23 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
22 January 2009Director appointed richard laws logged form (2 pages)
22 January 2009Director appointed richard laws logged form (2 pages)
6 January 2009Secretary appointed alison boldison (2 pages)
6 January 2009Secretary appointed alison boldison (2 pages)
6 January 2009Appointment terminated director sabine reimann (1 page)
6 January 2009Appointment terminated secretary andrew anstice (1 page)
6 January 2009Appointment terminated director sabine reimann (1 page)
6 January 2009Appointment terminated secretary andrew anstice (1 page)
1 July 2008Full accounts made up to 30 September 2007 (17 pages)
1 July 2008Full accounts made up to 30 September 2007 (17 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
19 June 2007Full accounts made up to 30 September 2006 (17 pages)
19 June 2007Full accounts made up to 30 September 2006 (17 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 29/01/07; full list of members (5 pages)
12 March 2007Return made up to 29/01/07; full list of members (5 pages)
28 April 2006Full accounts made up to 30 September 2005 (16 pages)
28 April 2006Full accounts made up to 30 September 2005 (16 pages)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Return made up to 29/01/06; full list of members (5 pages)
16 March 2006Return made up to 29/01/06; full list of members (5 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 June 2005Full accounts made up to 30 September 2004 (16 pages)
1 June 2005Full accounts made up to 30 September 2004 (16 pages)
23 March 2005Return made up to 29/01/05; full list of members (6 pages)
23 March 2005Location of register of members (1 page)
23 March 2005Location of register of members (1 page)
23 March 2005Return made up to 29/01/05; full list of members (6 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
19 April 2004Full accounts made up to 30 September 2003 (19 pages)
19 April 2004Full accounts made up to 30 September 2003 (19 pages)
13 March 2004Return made up to 29/01/04; full list of members (7 pages)
13 March 2004Return made up to 29/01/04; full list of members (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 May 2003Full accounts made up to 30 September 2002 (19 pages)
20 May 2003Full accounts made up to 30 September 2002 (19 pages)
7 March 2003Return made up to 29/01/03; full list of members (9 pages)
7 March 2003Return made up to 29/01/03; full list of members (9 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 30 September 2001 (18 pages)
14 June 2002Full accounts made up to 30 September 2001 (18 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
1 March 2002Return made up to 29/01/02; full list of members (8 pages)
1 March 2002Return made up to 29/01/02; full list of members (8 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Full accounts made up to 30 September 2000 (16 pages)
4 September 2001Full accounts made up to 30 September 2000 (16 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
6 February 2001Return made up to 29/01/01; full list of members (7 pages)
6 February 2001Return made up to 29/01/01; full list of members (7 pages)
30 October 2000Full accounts made up to 30 September 1999 (17 pages)
30 October 2000Full accounts made up to 30 September 1999 (17 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
28 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
28 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international financial centre old broad stree london EC2N 1HN (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international financial centre old broad stree london EC2N 1HN (2 pages)
17 April 1999Secretary resigned (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
19 March 1999Company name changed areachrome LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed areachrome LIMITED\certificate issued on 19/03/99 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
26 February 1999Secretary resigned (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (2 pages)
29 January 1999Incorporation (13 pages)
29 January 1999Incorporation (13 pages)