Company NameTypetronics Limited
Company StatusDissolved
Company Number01965563
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 4 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed01 April 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Secretary NameNewco 2A Ltd (Corporation)
StatusClosed
Appointed30 June 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameElizabeth Ann Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 1996)
RoleHousewife
Correspondence AddressThe Old Lodge
Husthwaite
York
Yorkshire
YO6 3SE
Director NameHenry Christopher Schofield Hall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 1999)
RoleChairman
Correspondence AddressThe Old Lodge
Husthwaite
York
Yorkshire
YO6 3SE
Director NameDavid Mooney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Rowley Court
Earswick
York
Yorkshire
YO32 9UY
Secretary NameDavid Mooney
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rowley Court
Earswick
York
Yorkshire
YO32 9UY
Director NameAnthony Halker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1999)
RoleChief Executive
Correspondence Address26 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Director NameLars Bertil Janneryd
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressAlexander House 204 Merry Hill Road
Bushey
Watford
WD2 1AS
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameKenneth Thomas Rowlatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address40 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameJohn Derek Fearn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Flaxton
York
North Yorkshire
YO60 7RN

Location

Registered AddressWoodhouse Road
Todmorden
Lancashire
OL14 5TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Financials

Year2014
Net Worth£57,161

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 July 2003Return made up to 25/05/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 August 2001Return made up to 25/05/01; full list of members (6 pages)
6 December 2000Auditor's resignation (1 page)
26 October 2000Auditor's resignation (1 page)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000£ sr 3370@1 30/11/98 (1 page)
15 June 2000£ sr 7100@1 11/12/97 (1 page)
25 May 2000Return made up to 25/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Return made up to 25/05/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (18 pages)
3 September 1998£ ic 75000/71630 03/08/98 £ sr 3370@1=3370 (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 25/05/98; change of members (8 pages)
18 May 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
23 June 1997Return made up to 25/05/97; no change of members (6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Secretary resigned (2 pages)
10 April 1996New secretary appointed;new director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Registered office changed on 10/04/96 from: 11 new princess street holbeck leeds LS11 9BA (1 page)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
31 May 1995Return made up to 25/05/95; no change of members (12 pages)