Company NameTypex Group Plc
Company StatusDissolved
Company Number04342573
CategoryPublic Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Michael Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Northumberland Street
Alnmouth
Alnwick
Northumberland
NE66 2RA
Director NameMr Denise Prunella Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Secretary NameNina Catherine Kell
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Spring Bank
Cullingworth
Bradford
BD13 5EW
Secretary NameMr Brian Harland
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 2 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 NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 December 2001(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

1 at £1Jl Nominees One LTD
50.00%
Ordinary
1 at £1Jl Nominees Two LTD
50.00%
Ordinary

Accounts

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

Filing History

16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 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)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
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)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 January 2010Director's details changed for Denise Prunella Wilson on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Denise Prunella Wilson on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr John Michael Taylor on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Mr John Michael Taylor on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Michael Taylor on 2 January 2009 (1 page)
4 January 2010Director's details changed for Mr John Michael Taylor on 2 January 2009 (1 page)
4 January 2010Director's details changed for Mr John Michael Taylor on 2 January 2009 (1 page)
4 January 2010Director's details changed for Denise Prunella Wilson on 2 January 2009 (1 page)
4 January 2010Director's details changed for Denise Prunella Wilson on 2 January 2009 (1 page)
4 January 2010Director's details changed for Denise Prunella Wilson on 2 January 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Secretary's change of particulars / brian harland / 09/03/2008 (1 page)
8 January 2009Secretary's change of particulars / brian harland / 09/03/2008 (1 page)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
22 January 2008Return made up to 18/12/07; full list of members (3 pages)
22 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne tyne & wear NE4 7YB (1 page)
20 November 2006Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne tyne & wear NE4 7YB (1 page)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
14 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wesr NE1 8DF (1 page)
12 February 2002Registered office changed on 12/02/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wesr NE1 8DF (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
18 December 2001Incorporation (14 pages)
18 December 2001Incorporation (14 pages)