TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD

TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02617065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

    • (7499) /

    Where is TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD located?

    Registered Office Address
    Company Secretariat
    Faraday Road
    SN3 5HH Dorcan
    Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

    Previous Company Names
    Company NameFromUntil
    M/A-COM GREENPAR LIMITEDJun 17, 1992Jun 17, 1992
    GREENPAR CONNECTORS LIMITEDJun 10, 1991Jun 10, 1991
    RADLEY (1) LIMITEDJun 04, 1991Jun 04, 1991

    What are the latest accounts for TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Aug 30, 2011

    • Capital: GBP 9,882,919
    4 pagesSH01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Sep 12, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 04, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed m/a-com greenpar LIMITED\certificate issued on 25/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2010

    RES15

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of TYCO ELECTRONICS WIRELESS SYSTEMS GREENPAR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmerican137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    United KingdomBritish125426610001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    CHATWIN, Alastair Roy Cameron
    12 Skelton Place
    PE27 3JG St Ives
    Cambridgeshire
    Secretary
    12 Skelton Place
    PE27 3JG St Ives
    Cambridgeshire
    British97693500001
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    GURLAND, Robert
    21 De Vere Gardens
    W8 5AN London
    Secretary
    21 De Vere Gardens
    W8 5AN London
    American71231810001
    KERRY, Tony Sidney
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Secretary
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    British813240001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    WAHAB, Salih
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    Secretary
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    British23682480001
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    BIRCHFIELD, John Kermit
    152 Leonard Street
    FOREIGN Gloucester
    Massachusetts Ma 01930
    Usa
    Director
    152 Leonard Street
    FOREIGN Gloucester
    Massachusetts Ma 01930
    Usa
    Usa46812530001
    CHATWIN, Alastair Roy Cameron
    12 Skelton Place
    PE27 3JG St Ives
    Cambridgeshire
    Director
    12 Skelton Place
    PE27 3JG St Ives
    Cambridgeshire
    United KingdomBritish97693500001
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    British80634650001
    DEWHURST, Jeremy
    The Briars
    Metcombe
    EX11 1RU Ottery St Mary
    Devon
    Director
    The Briars
    Metcombe
    EX11 1RU Ottery St Mary
    Devon
    British46397240001
    FEREDAY, Richard John
    20 Ledo Road
    Duxford
    CB2 4QW Cambridge
    Cambridgeshire
    Director
    20 Ledo Road
    Duxford
    CB2 4QW Cambridge
    Cambridgeshire
    British30812130001
    GURLAND, Robert
    21 De Vere Gardens
    W8 5AN London
    Director
    21 De Vere Gardens
    W8 5AN London
    American71231810001
    JONES, Robert David
    4 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    Vale Glamorgan
    Director
    4 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    Vale Glamorgan
    WalesBritish96307200001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    MANNO, Peter
    5375 Blackhawk Drive
    FOREIGN Danville
    California 94506
    Usa
    Director
    5375 Blackhawk Drive
    FOREIGN Danville
    California 94506
    Usa
    Usa27049770001
    MIHALCHICK, Larry
    164 Hay Street
    Newbury
    Massachessetts
    United States
    Director
    164 Hay Street
    Newbury
    Massachessetts
    United States
    American53356960001
    MORGAN, Malcolm Fraser
    Elm Cottage
    Chapel Lane Long Marston
    HP23 4QT Tring
    Hertfordshire
    Director
    Elm Cottage
    Chapel Lane Long Marston
    HP23 4QT Tring
    Hertfordshire
    EnglandBritish32971570002
    PARKER, Alan Charles
    2 Manor Road
    SS5 4RJ Hockley
    Essex
    Director
    2 Manor Road
    SS5 4RJ Hockley
    Essex
    EnglandBritish30217260001
    RAYFIELD, Allan Laverne
    4 Crowninshield Road
    FOREIGN Marblehead
    Massachusetts Ma01945
    Usa
    Director
    4 Crowninshield Road
    FOREIGN Marblehead
    Massachusetts Ma01945
    Usa
    Usa27663650001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Director
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    EnglandUnited Kingdom13748460001
    TARRANT, Roger Michael
    14 Seafield Road
    Friars Cliff
    BH23 4ET Christchurch
    Dorset
    Director
    14 Seafield Road
    Friars Cliff
    BH23 4ET Christchurch
    Dorset
    British58922650001
    WAHAB, Salih
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    Director
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    British23682480001
    WAHAB, Salih
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    Director
    19 Bullpond Lane
    LU6 3BH Dunstable
    Bedfordshire
    British23682480001
    WIDENER, Burton
    439 North River Road
    FOREIGN Milford
    New Hampshire 03055
    Usa
    Director
    439 North River Road
    FOREIGN Milford
    New Hampshire 03055
    Usa
    Usa27049750001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0