Gosforth Business Park
Newcastle
Tyne And Wear
NE12 8ET
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Christopher Darcy Kitchin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Brookside House 11 Beckside Catterick Village Richmond North Yorkshire DL10 7NE |
Director Name | Mr David Ian Wheatley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwick House 17 North End Sedgefield Stockton On Tees Cleveland TS21 2AZ |
Secretary Name | Mr David Ian Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwick House 17 North End Sedgefield Stockton On Tees Cleveland TS21 2AZ |
Director Name | Mark Richard Watson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Technical Director |
Correspondence Address | 14 Castlemartin Ingleby Barwick Stockton On Tees Cleveland TS17 5BA |
Director Name | Peter Joynson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Secretary Name | Mr Mark Raymond Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Mr Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester's House Humshaugh Hexham Northumberland NE46 4EU |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | sophos-online-shop.co.uk |
---|
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
10k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 23 April 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 June 1993 | Delivered on: 28 June 1993 Satisfied on: 8 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 May 1990 | Delivered on: 18 May 1990 Satisfied on: 26 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
25 November 2021 | Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page) |
13 May 2021 | Statement of capital on 13 May 2021
|
22 April 2021 | Resolutions
|
22 April 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
22 April 2021 | Solvency Statement dated 29/03/21 (1 page) |
22 April 2021 | Statement by Directors (1 page) |
25 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
18 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
16 February 2015 | Second filing of AP01 previously delivered to Companies House
|
16 February 2015 | Second filing of AP01 previously delivered to Companies House
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014
|
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014
|
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014
|
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
16 January 2007 | Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page) |
16 January 2007 | Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 31/01/04; full list of members
|
6 February 2004 | Return made up to 31/01/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
24 October 2003 | New director appointed (4 pages) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | New director appointed (4 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
24 September 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
11 March 2002 | Registered office changed on 11/03/02 from: enterprise house enterprise city meadowfield avenue, spennymoor county durham. DL16 6JF. (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: enterprise house enterprise city meadowfield avenue, spennymoor county durham. DL16 6JF. (1 page) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
3 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 February 1990 | Incorporation (13 pages) |
19 February 1990 | Incorporation (13 pages) |