Company NameTypex (Software) Limited
Company StatusDissolved
Company Number03613648
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Michael Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address46 Northumberland Street
Alnmouth
Alnwick
Northumberland
NE66 2RA
Director NameMr Peter Robert Lamont Doyle
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Church Way
North Shields
Tyne & Wear
NE29 0AE
Director NameMr Denise Prunella Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Secretary NameGillian Margaret Robinson
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Hawthorn Drive
Dunston
Gateshead
Tyne & Wear
NE11 9PG
Secretary NameNina Catherine Kell
NationalityBritish
StatusResigned
Appointed10 April 2002(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2003)
RoleCompany Director
Correspondence Address1 Hamilton Terrace
Morpeth
Northumberland
NE61 1TU
Secretary NameMr Brian Harland
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Deans Walk
Gilesgate
Durham
DH1 1HA
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Director NameMr Thomas McCormack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2010)
RoleEconomist
Country of ResidenceNorthern Ireland
Correspondence Address2 Kings Manor
Cherry Valley
Belfast
County Antrim
BT5 6PP
Northern Ireland
Director NameMr Brian Harland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Deans Walk
Gilesgate
Durham
DH1 1HA
Director NameMrs Karen Angela Mole
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Way
North Shields
Tyne And Wear
NE29 0AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetypex.com

Location

Registered Address1st Floor 63 Church Way
North Shields
Tyne And Wear
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

20 at £1John Michael Taylor
33.33%
Ordinary
20 at £1Karen Angela Mole
33.33%
Ordinary
20 at £1Peter Robert Lamont Doyle
33.33%
Ordinary

Financials

Year2014
Net Worth£49,668
Cash£18,468
Current Liabilities£62,707

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
6 January 2020Resolutions
  • RES14 ‐ Capitalisation of £80.000 23/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 80,060
(4 pages)
31 December 2019Cessation of Peter Robert Lamont Doyle as a person with significant control on 23 December 2019 (1 page)
31 December 2019Notification of John Michael Taylor as a person with significant control on 23 December 2019 (2 pages)
23 September 2019Cessation of John Michael Taylor as a person with significant control on 18 September 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
9 January 2019Change of details for Mr Peter Robert Lamont Doyle as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Cessation of Karen Angela Mole as a person with significant control on 31 December 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Termination of appointment of Karen Angela Mole as a director on 31 January 2016 (1 page)
9 May 2016Termination of appointment of Karen Angela Mole as a director on 31 January 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 60
(6 pages)
18 August 2015Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 60
(6 pages)
18 August 2015Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages)
18 August 2015Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages)
30 October 2014Purchase of own shares. (3 pages)
30 October 2014Purchase of own shares. (3 pages)
23 October 2014Appointment of Peter Robert Lamont Doyle as a director on 16 October 2014 (3 pages)
23 October 2014Appointment of Karen Angela Mole as a director on 16 October 2014 (3 pages)
23 October 2014Appointment of Peter Robert Lamont Doyle as a director on 16 October 2014 (3 pages)
23 October 2014Appointment of Karen Angela Mole as a director on 16 October 2014 (3 pages)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 60
(4 pages)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 60
(4 pages)
9 October 2014Termination of appointment of Denise Prunella Wilson as a director on 10 September 2014 (1 page)
9 October 2014Termination of appointment of Denise Prunella Wilson as a director on 10 September 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 101
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 101
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Thomas Mccormack as a director (1 page)
4 March 2010Termination of appointment of Thomas Mccormack as a director (1 page)
18 February 2010Termination of appointment of Brian Harland as a secretary (1 page)
18 February 2010Termination of appointment of Brian Harland as a secretary (1 page)
22 January 2010Termination of appointment of Brian Harrison as a director (1 page)
22 January 2010Termination of appointment of Brian Harrison as a director (1 page)
22 January 2010Termination of appointment of Brian Harland as a director (1 page)
22 January 2010Termination of appointment of Brian Harland as a director (1 page)
25 August 2009Return made up to 11/08/09; full list of members (5 pages)
25 August 2009Return made up to 11/08/09; full list of members (5 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Director and secretary's change of particulars / brian harland / 14/03/2008 (1 page)
27 August 2008Director and secretary's change of particulars / brian harland / 14/03/2008 (1 page)
27 August 2008Return made up to 11/08/08; full list of members (5 pages)
27 August 2008Return made up to 11/08/08; full list of members (5 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 11/08/07; full list of members (3 pages)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 11/08/07; full list of members (3 pages)
29 August 2007Location of debenture register (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: newcastle house, albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
20 November 2006Registered office changed on 20/11/06 from: newcastle house, albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 August 2005Registered office changed on 18/08/05 from: albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
18 August 2005Location of debenture register (1 page)
18 August 2005Return made up to 11/08/05; full list of members (3 pages)
18 August 2005Location of debenture register (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Ad 10/09/04--------- £ si 1@1=1 £ ic 100/101 (1 page)
18 August 2005Return made up to 11/08/05; full list of members (3 pages)
18 August 2005Registered office changed on 18/08/05 from: albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
18 August 2005Ad 10/09/04--------- £ si 1@1=1 £ ic 100/101 (1 page)
18 August 2005Location of register of members (1 page)
17 December 2004Nc inc already adjusted 26/11/04 (1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Nc inc already adjusted 26/11/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
19 August 2004Return made up to 11/08/04; full list of members (7 pages)
19 August 2004Return made up to 11/08/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Return made up to 11/08/03; full list of members (7 pages)
3 October 2003Return made up to 11/08/03; full list of members (7 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 August 2000Return made up to 11/08/00; full list of members (6 pages)
18 August 2000Return made up to 11/08/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 September 1999Return made up to 11/08/99; full list of members (6 pages)
1 September 1999Return made up to 11/08/99; full list of members (6 pages)
27 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
27 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 August 1998Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
11 August 1998Incorporation (12 pages)
11 August 1998Incorporation (12 pages)