TYCON CONTAINERS (SERVICES) LTD.

Register to unlock more data on OkredoRegister

TYCON CONTAINERS (SERVICES) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756985

Incorporation date

18/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1992)
dot icon24/09/2010
Final Gazette dissolved following liquidation
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon24/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon26/03/2009
Statement of affairs with form 4.19
dot icon26/03/2009
Appointment of a voluntary liquidator
dot icon26/03/2009
Resolutions
dot icon05/03/2009
Registered office changed on 06/03/2009 from unit 6 nutsford works pink bank lane longsight manchester lancashire M12 5GH
dot icon25/08/2008
Director's Change of Particulars / christopher rishworth / 09/05/2008 / HouseName/Number was: , now: 5; Street was: 26 south oak lane, now: gatcombe mews; Post Code was: SK9 6AR, now: SN9 5QW
dot icon25/08/2008
Appointment Terminated Secretary sarah rishworth
dot icon25/08/2008
Secretary appointed christopher john george rishworth
dot icon27/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/10/2007
Return made up to 19/10/07; full list of members
dot icon01/02/2007
Accounts made up to 2006-04-30
dot icon31/10/2006
Return made up to 19/10/06; full list of members
dot icon31/10/2006
Director resigned
dot icon19/09/2006
Return made up to 19/10/05; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon06/08/2006
Notice of assignment of name or new name to shares
dot icon06/08/2006
Secretary resigned
dot icon06/08/2006
New secretary appointed
dot icon23/07/2006
Registered office changed on 24/07/06 from: c/o clarke nicklin, grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS
dot icon24/10/2005
Accounts made up to 2005-04-30
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 19/10/04; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon01/03/2005
Accounts made up to 2004-04-30
dot icon03/03/2004
Accounts made up to 2003-04-30
dot icon20/11/2003
Return made up to 19/10/03; full list of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon05/03/2003
Accounts made up to 2002-04-30
dot icon25/11/2002
Director resigned
dot icon13/11/2002
Return made up to 19/10/02; full list of members
dot icon24/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/11/2001
Return made up to 19/10/01; full list of members
dot icon12/11/2001
Secretary's particulars changed;director's particulars changed
dot icon15/06/2001
Return made up to 19/10/00; full list of members
dot icon15/06/2001
Director's particulars changed
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/01/2001
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Registered office changed on 21/12/99 from: hilton house lord street stockport cheshire SK1 3NA
dot icon02/12/1999
Return made up to 19/10/99; full list of members
dot icon27/04/1999
Return made up to 19/10/98; full list of members
dot icon27/04/1999
Director's particulars changed
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon05/01/1998
Return made up to 19/10/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Return made up to 19/10/96; no change of members
dot icon25/03/1996
Return made up to 19/10/95; no change of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 19/10/93; full list of members; amend
dot icon08/11/1994
Return made up to 19/10/94; full list of members
dot icon11/10/1994
Ad 21/12/92--------- £ si 98@1
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon21/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1993
Return made up to 19/10/93; full list of members
dot icon29/11/1992
Ad 23/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon29/11/1992
Accounting reference date notified as 31/03
dot icon29/10/1992
New secretary appointed;director resigned;new director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/10/1992 - 18/10/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/10/1992 - 18/10/1992
67500
Rishworth, Christopher John George
Director
11/06/1998 - Present
9
Rishworth, Pamela Christine
Director
18/10/1992 - 29/04/2006
5
Rishworth, John
Director
18/10/1992 - 30/07/2003
-

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 TYCON CONTAINERS (SERVICES) LTD.

TYCON CONTAINERS (SERVICES) LTD. is an(a) Dissolved company incorporated on 18/10/1992 with the registered office located at The Old Bank, 187a Ashley Road, Hale WA15 9SQ. There are currently 2 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 TYCON CONTAINERS (SERVICES) LTD.?

toggle

TYCON CONTAINERS (SERVICES) LTD. is currently Dissolved. It was registered on 18/10/1992 and dissolved on 24/09/2010.

Where is TYCON CONTAINERS (SERVICES) LTD. located?

toggle

TYCON CONTAINERS (SERVICES) LTD. is registered at The Old Bank, 187a Ashley Road, Hale WA15 9SQ.

What does TYCON CONTAINERS (SERVICES) LTD. do?

toggle

TYCON CONTAINERS (SERVICES) LTD. operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TYCON CONTAINERS (SERVICES) LTD.?

toggle

The latest filing was on 24/09/2010: Final Gazette dissolved following liquidation.