Background WavePink WaveYellow Wave

DYSON TPM LTD (03327174)

DYSON TPM LTD (03327174) is an active UK company. incorporated on 4 March 1997. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DYSON TPM LTD has been registered for 29 years. Current directors include COOPER, Julian Edward Peregrine, ROSSON, Gavin Jon.

Company Number
03327174
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
Totley Works, Sheffield, S17 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Julian Edward Peregrine, ROSSON, Gavin Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSON TPM LTD

DYSON TPM LTD is an active company incorporated on 4 March 1997 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DYSON TPM LTD was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03327174

LTD Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 30/9

Overdue

11 years overdue

Last Filed

Made up to 30 September 2012 (13 years ago)
Submitted on 8 April 2013 (12 years ago)
Period: 1 October 2011 - 30 September 2012(13 months)
Type: Dormant

Next Due

Due by 30 June 2014
Period: 1 October 2012 - 30 September 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 August 2016
For period ending 9 August 2016

Previous Company Names

DYSON HOTWORK LIMITED
From: 3 July 1997To: 26 November 2002
IMCO (0897) LIMITED
From: 4 March 1997To: 3 July 1997
Contact
Address

Totley Works Baslow Road Sheffield, S17 3BL,

Timeline

5 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCQUINN, Richard

Active
88 Crimicar Lane, SheffieldS10 4FE
Secretary
Appointed 29 Sept 1997

COOPER, Julian Edward Peregrine

Active
16 Holtwood Road, LeatherheadKT22 0QJ
Born April 1962
Director
Appointed 02 Nov 2009

ROSSON, Gavin Jon

Active
Pingle Road, SheffieldS7 2LL
Born August 1968
Director
Appointed 23 Nov 2010

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 04 Mar 1997
Resigned 29 Sept 1997

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 26 Apr 1999
Resigned 22 May 2006

FIELD, Richard David, Doctor

Resigned
134 Townhead Road, SheffieldS17 3AQ
Born April 1945
Director
Appointed 29 Sept 1997
Resigned 21 Sept 2007

HARRISON, Andrew Nigel

Resigned
54 Conduit Road, Sheffield
Born January 1962
Nominee director
Appointed 04 Mar 1997
Resigned 29 Sept 1997

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
Scawton Croft, YorkYO62 5LE
Born December 1940
Director
Appointed 21 Sept 2009
Resigned 23 Nov 2010

KINSELLA, Christopher Joseph

Resigned
Favart Road, LondonSW16 4AX
Born April 1956
Director
Appointed 01 Sept 2008
Resigned 19 Aug 2009

LAMING, John Victor, Dr

Resigned
Bedford Mount, Bolsterstone SheffieldS36 3ST
Born July 1944
Director
Appointed 29 Sept 1997
Resigned 30 Sept 2003

LAMMERS, Patrick

Resigned
Orchard Close, Walton On ThamesKT12 2HJ
Born November 1964
Director
Appointed 01 Dec 2007
Resigned 21 Oct 2009

O'BRIEN, Thomas Michael

Resigned
7 Den Bank Avenue, SheffieldS10 5NZ
Born October 1941
Director
Appointed 29 Sept 1997
Resigned 21 Sept 2007

PARKER, Anthony Nicholas

Resigned
10 Woodvale Road, SheffieldS10 3EX
Born October 1960
Director
Appointed 22 May 2006
Resigned 31 Mar 2008
Fundings
Financials
Latest Activities

Filing History

71

Restoration Order Of Court
23 January 2019
AC92AC92
Gazette Dissolved Voluntary
10 December 2013
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Gazette Notice Voluntary
27 August 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
190190
Legacy
12 August 2009
353353
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Auditors Resignation Company
12 September 2000
AUDAUD
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1997
NEWINCIncorporation