Company NameThyson Technology International Ltd
Company StatusDissolved
Company Number03689957
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roger Lindsay Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Wicklow Close
Little Sutton
South Wirral
Merseyside
L66 4YD
Director NameIan John Camp
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wentworth Drive
Wirral
Merseyside
L63 0JA
Director NamePhilip Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Higher Knutsford Road
Stockton Heath
Warrington
WA4 2JS
Secretary NameMr Roger Lindsay Brown
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wicklow Close
Little Sutton
South Wirral
Merseyside
L66 4YD
Director NameDavid Michael Barrowclough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address11 Ledsham Park Drive
Little Sutton
Cheshire
GH66 4XZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFairfield House
264 Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth£14,922
Cash£14,559
Current Liabilities£32,760

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (2 pages)
1 February 2005Return made up to 29/12/04; change of members (9 pages)
9 January 2004Return made up to 29/12/03; full list of members (9 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 February 2003New director appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 December 2001Return made up to 29/12/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 29/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: fairfield house 264 manchester road, warrington WA1 3RB (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (12 pages)