TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD

Register to unlock more data on OkredoRegister

TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617065

Incorporation date

03/06/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon11/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon11/09/2011
Memorandum and Articles of Association
dot icon11/09/2011
Resolutions
dot icon11/09/2011
Statement of capital on 2011-09-12
dot icon11/09/2011
Statement by Directors
dot icon11/09/2011
Solvency Statement dated 31/08/11
dot icon11/09/2011
Resolutions
dot icon04/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon24/03/2010
Certificate of change of name
dot icon24/03/2010
Resolutions
dot icon18/03/2010
Secretary's details changed for Terry Wilkinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Terry Wilkinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Mark David Sawyer on 2010-03-18
dot icon18/03/2010
Director's details changed for Ashley Raymond Fulford on 2010-03-18
dot icon17/03/2010
Director's details changed for Harold Gregory Barksdale on 2010-03-18
dot icon27/01/2010
Full accounts made up to 2009-09-30
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon28/04/2009
Accounts made up to 2008-09-30
dot icon27/04/2009
Director appointed harold gregory barksdale
dot icon31/03/2009
Appointment Terminated Director stuart allan
dot icon17/03/2009
Location of register of members
dot icon01/10/2008
Appointment Terminated Director malcolm morgan
dot icon04/08/2008
Return made up to 04/06/08; full list of members
dot icon29/06/2008
Accounts made up to 2007-09-30
dot icon06/03/2008
Director appointed mark david sawyer
dot icon06/03/2008
Director appointed ashley raymond fulford
dot icon30/09/2007
Location of register of members
dot icon08/07/2007
Return made up to 04/06/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-09-30
dot icon03/01/2007
Location of register of members
dot icon11/07/2006
Return made up to 04/06/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon12/12/2005
Accounts made up to 2005-09-30
dot icon07/08/2005
Return made up to 04/06/05; full list of members
dot icon07/08/2005
Location of register of members address changed
dot icon08/03/2005
Accounts made up to 2004-09-30
dot icon19/07/2004
Return made up to 04/06/04; full list of members
dot icon19/07/2004
Registered office changed on 20/07/04
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon30/10/2003
Accounts made up to 2003-09-23
dot icon20/07/2003
Return made up to 04/06/03; full list of members
dot icon20/07/2003
Registered office changed on 21/07/03
dot icon30/12/2002
Director resigned
dot icon23/12/2002
Accounts made up to 2002-09-23
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
New secretary appointed
dot icon30/06/2002
Return made up to 04/06/02; full list of members
dot icon08/04/2002
Director resigned
dot icon12/03/2002
Accounts made up to 2001-09-23
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon07/06/2001
Return made up to 04/06/01; full list of members
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon19/03/2001
Full accounts made up to 1999-12-31
dot icon06/02/2001
Return made up to 04/06/00; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01 from: cambridge road harlow essex CM20 2ER
dot icon06/02/2001
Director resigned
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Return made up to 04/06/99; no change of members
dot icon26/07/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Return made up to 04/06/98; no change of members
dot icon25/07/1998
Secretary resigned;director resigned
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 04/06/97; full list of members
dot icon26/02/1997
Ad 23/12/96--------- £ si 8200000@1=8200000 £ ic 100000/8300000
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Nc inc already adjusted 18/12/96
dot icon13/02/1997
Registered office changed on 14/02/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 04/06/96; no change of members
dot icon20/06/1996
New director appointed
dot icon17/02/1996
Accounting reference date extended from 03/10 to 31/12
dot icon15/02/1996
New director appointed
dot icon07/11/1995
Auditor's resignation
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Return made up to 04/06/95; full list of members
dot icon08/06/1995
Registered office changed on 09/06/95 from: 7TH floor royex house 5 aldermanbury square london EC2V 7HD
dot icon29/05/1995
Full accounts made up to 1994-10-01
dot icon14/02/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon08/06/1994
Return made up to 04/06/94; no change of members
dot icon01/06/1994
Full accounts made up to 1993-10-02
dot icon06/10/1993
Director resigned
dot icon09/09/1993
New director appointed
dot icon26/08/1993
Registered office changed on 27/08/93 from: 14 austin friars london EC2N 2HE
dot icon27/07/1993
Full accounts made up to 1992-10-03
dot icon27/07/1993
Accounting reference date shortened from 31/12 to 03/10
dot icon09/06/1993
New director appointed
dot icon09/06/1993
Return made up to 04/06/93; no change of members
dot icon09/06/1993
Director's particulars changed
dot icon09/03/1993
Director resigned
dot icon21/12/1992
Secretary resigned
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
New director appointed
dot icon19/08/1992
Return made up to 04/06/92; full list of members
dot icon19/08/1992
Director's particulars changed;director resigned
dot icon16/08/1992
Auditor's resignation
dot icon15/06/1992
Certificate of change of name
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon23/04/1992
Ad 30/03/92--------- £ si 99994@1=99994 £ ic 6/100000
dot icon23/04/1992
Memorandum and Articles of Association
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Registered office changed on 24/04/92 from: 207 radley road abingdon oxon OX14 3XA
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New secretary appointed
dot icon23/04/1992
Secretary resigned
dot icon23/04/1992
Director resigned
dot icon23/04/1992
£ nc 100/100000 30/03/92
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Ad 07/06/91--------- £ si 2@1=2 £ ic 4/6
dot icon15/08/1991
Director resigned;new director appointed
dot icon06/08/1991
Registered office changed on 07/08/91 from: 207 radley road abingdon oxon. OX14 3XN
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Director resigned;new director appointed
dot icon28/07/1991
Secretary resigned;new director appointed
dot icon02/07/1991
Ad 07/06/91--------- £ si 2@1=2 £ ic 2/4
dot icon02/07/1991
New secretary appointed
dot icon02/07/1991
Accounting reference date notified as 31/12
dot icon09/06/1991
Certificate of change of name
dot icon03/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, James Gerald
Director
07/06/1991 - 31/03/1992
17
Parker, Alan Charles
Director
06/05/1992 - 31/08/1993
2
Lewandowski, Kenneth Macdonald Arthur
Director
15/07/1991 - 25/02/1993
41
Cobley, Steven John
Director
08/02/2002 - 30/11/2002
47
Jones, Robert David
Director
31/03/1992 - 04/06/1995
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD

TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD is an(a) Dissolved company incorporated on 03/06/1991 with the registered office located at Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

toggle

TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD is currently Dissolved. It was registered on 03/06/1991 and dissolved on 09/04/2012.

Where is TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD located?

toggle

TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD is registered at Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HH.

What is the latest filing for TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.