TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01633128

Incorporation date

04/05/1982

Size

Dormant

Contacts

Registered address

Registered address

4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1982)
dot icon05/06/2013
Final Gazette dissolved following liquidation
dot icon05/03/2013
Return of final meeting in a members' voluntary winding up
dot icon07/10/2012
Appointment of a voluntary liquidator
dot icon07/10/2012
Resolutions
dot icon07/10/2012
Declaration of solvency
dot icon25/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2012-04-05
dot icon26/05/2011
Total exemption full accounts made up to 2011-04-05
dot icon23/05/2011
Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 2011-05-24
dot icon22/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon22/05/2011
Director's details changed for Mrs Diane Margaret Green on 2011-05-23
dot icon22/05/2011
Secretary's details changed for Mrs Diane Margaret Green on 2011-05-23
dot icon08/05/2011
Termination of appointment of Anthony Foxton as a director
dot icon09/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon20/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon20/05/2010
Director's details changed for Anthony Wilton Foxton on 2010-04-23
dot icon07/04/2010
Termination of appointment of David West as a director
dot icon07/04/2010
Appointment of Mr Thomas Ford as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon19/07/2009
Secretary appointed mrs diane green
dot icon19/07/2009
Appointment Terminated Director gavin rowe
dot icon19/07/2009
Appointment Terminated Director roger loader
dot icon19/07/2009
Appointment Terminated
dot icon19/07/2009
Appointment Terminated Secretary gavin rowe
dot icon22/04/2009
Return made up to 23/04/09; full list of members
dot icon18/02/2009
Accounts made up to 2008-04-05
dot icon29/09/2008
Director's Change of Particulars / david west / 29/09/2008 / HouseName/Number was: , now: 11; Street was: 1 little copse, now: grensell close; Area was: vicarage lane, now: eversley; Post Town was: yateley, now: hook; Post Code was: GU46 7TB, now: RG27 0QQ; Country was: , now: united kingdom; Occupation was: company director, now: accountant
dot icon31/08/2008
Director appointed mrs diane margaret green
dot icon31/08/2008
Appointment Terminated Director adrian nisbet
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon19/05/2008
Director and Secretary's Change of Particulars / gavin rowe / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 20 vectis road, now: vectis road; Country was: , now: united kingdom
dot icon14/01/2008
Accounts made up to 2007-04-05
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
New director appointed
dot icon07/06/2007
Return made up to 23/04/07; full list of members
dot icon24/05/2007
New secretary appointed
dot icon03/08/2006
Secretary resigned;director resigned
dot icon26/06/2006
Accounts made up to 2006-04-05
dot icon20/06/2006
Return made up to 23/04/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon12/07/2005
Return made up to 23/04/05; full list of members
dot icon12/07/2005
Registered office changed on 13/07/05
dot icon12/07/2005
Location of debenture register address changed
dot icon12/07/2005
Location of register of members address changed
dot icon09/02/2005
Accounts made up to 2004-04-05
dot icon12/01/2005
New director appointed
dot icon14/10/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon02/04/2004
Director resigned
dot icon08/01/2004
Certificate of change of name
dot icon08/01/2004
Accounts made up to 2003-04-05
dot icon26/05/2003
Return made up to 23/04/03; full list of members
dot icon26/05/2003
Registered office changed on 27/05/03
dot icon18/05/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon16/01/2003
Return made up to 23/04/99; no change of members; amend
dot icon15/01/2003
Accounts made up to 2002-04-05
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon27/05/2002
Return made up to 23/04/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon05/02/2002
Accounts made up to 2001-04-05
dot icon20/01/2002
Director's particulars changed
dot icon14/01/2002
Director's particulars changed
dot icon17/06/2001
Return made up to 23/04/01; full list of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon08/02/2001
Accounts made up to 2000-04-05
dot icon08/02/2001
Director's particulars changed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon26/04/2000
Return made up to 23/04/00; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon12/01/2000
Accounts made up to 1999-04-05
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: 2 elmwood chineham business park crockford lane basingstoke hampshire RG24 0WG
dot icon25/08/1999
Resolutions
dot icon18/08/1999
Accounts made up to 1998-04-05
dot icon14/07/1999
Return made up to 23/04/99; no change of members
dot icon06/04/1999
New secretary appointed
dot icon25/10/1998
Secretary resigned
dot icon10/08/1998
Director resigned
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon18/05/1998
Director resigned
dot icon15/03/1998
Accounting reference date extended from 31/12/97 to 05/04/98
dot icon05/03/1998
Registered office changed on 06/03/98 from: 2 elmwood chineham business park crockford lane basingstoke hampshire RG24 8WD
dot icon10/01/1998
New director appointed
dot icon09/12/1997
Registered office changed on 10/12/97 from: 30/32 soverreign road kings norton birmingham west midlands B30
dot icon12/11/1997
Certificate of change of name
dot icon04/11/1997
New director appointed
dot icon04/11/1997
New director appointed
dot icon05/10/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 23/04/97; full list of members
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
New director appointed
dot icon09/04/1996
Return made up to 23/04/96; no change of members
dot icon09/04/1996
Director's particulars changed
dot icon09/01/1996
Director resigned
dot icon28/08/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
New director appointed
dot icon22/04/1995
Return made up to 23/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Return made up to 23/04/94; full list of members
dot icon04/07/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
New director appointed
dot icon25/04/1993
Return made up to 23/04/93; no change of members
dot icon25/04/1993
Director's particulars changed;director resigned
dot icon23/03/1993
Registered office changed on 24/03/93 from: northgate house staple gardens winchester hampshire SO23 8ST
dot icon19/01/1993
New director appointed
dot icon25/08/1992
Accounts for a small company made up to 1991-12-31
dot icon16/07/1992
Return made up to 23/04/92; no change of members
dot icon14/07/1992
New director appointed
dot icon13/01/1992
Director resigned
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Return made up to 23/04/91; full list of members
dot icon04/04/1991
New secretary appointed
dot icon01/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/01/1991
New secretary appointed;new director appointed
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 24/04/90; full list of members
dot icon01/05/1990
Director resigned;new director appointed
dot icon20/07/1989
Return made up to 03/07/89; full list of members
dot icon09/07/1989
Full accounts made up to 1988-11-30
dot icon01/06/1989
Accounting reference date extended from 30/11 to 31/12
dot icon03/10/1988
Full accounts made up to 1987-11-30
dot icon03/10/1988
Return made up to 19/08/88; full list of members
dot icon19/06/1988
Secretary resigned;new secretary appointed
dot icon20/10/1987
Full accounts made up to 1986-11-30
dot icon17/09/1987
Return made up to 28/08/87; full list of members
dot icon23/10/1986
Secretary's particulars changed
dot icon24/07/1986
Director's particulars changed
dot icon23/07/1986
Full accounts made up to 1985-11-30
dot icon23/07/1986
Return made up to 07/07/86; full list of members
dot icon04/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2012
dot iconLast change occurred
04/04/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2012
dot iconNext account date
04/04/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swindells, Leslie Harvey
Director
01/09/1999 - 27/10/2003
18
Brann, Richard William
Director
13/10/1997 - 07/02/2001
3
Lloyd Davies, John
Director
13/10/1997 - 30/09/2000
11
West, David Roy
Director
13/10/1997 - 26/03/2010
17
Nisbet, Adrian
Director
31/05/2006 - 01/07/2008
-

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 HEALTHCARE UK PENSION TRUSTEES LIMITED

TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 04/05/1982 with the registered office located at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NY. There are currently 3 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 HEALTHCARE UK PENSION TRUSTEES LIMITED?

toggle

TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 04/05/1982 and dissolved on 05/06/2013.

Where is TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED located?

toggle

TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED is registered at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NY.

What does TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED do?

toggle

TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TYCO HEALTHCARE UK PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 05/06/2013: Final Gazette dissolved following liquidation.