Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(25 years, 11 months 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 | Michael Connor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 1996) |
Role | Computer Engineer |
Correspondence Address | 16 Wardley Hall Lane Worsley Manchester M28 2RL |
Director Name | Robert Paul French |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 November 2004) |
Role | Managing Director |
Correspondence Address | 43 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RF |
Director Name | Roger Michael Thorley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2004) |
Role | Computer Consultant |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Secretary Name | Roger Michael Thorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2004) |
Role | Computer Consultant |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Director Name | Irene Roche |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 31 March 1999) |
Role | Computer Consultant |
Correspondence Address | 47 Delphfield Norton Cross Runcorn Cheshire WA7 6RW |
Director Name | Margaret Burke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Katherine Olivia Savage |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Katherine Olivia Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2004) |
Role | Managing Director |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 10 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 | 18 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 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(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne And Wear NE12 8ET |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | sophos-online-shop.co.uk |
---|---|
Telephone | 08707541001 |
Telephone region | Unknown |
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 |
25k at £1 | Tsg Head Office 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 |
---|---|
22 March 2001 | Delivered on: 28 March 2001 Satisfied on: 4 November 2004 Persons entitled: The Royal Bank of Scotland 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) |
---|---|
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
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) |
6 April 2022 | Confirmation statement made on 2 April 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 | Solvency Statement dated 29/03/21 (1 page) |
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
22 April 2021 | Resolutions
|
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
17 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 24 April 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) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 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) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
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) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
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) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 24 April 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) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 24 April 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) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
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) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
6 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
25 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 November 2006 | Company name changed qmc LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed qmc LIMITED\certificate issued on 14/11/06 (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (18 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 24/04/06; 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) |
16 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: systems house wilderspool causeway warrington WA4 6PU (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: systems house wilderspool causeway warrington WA4 6PU (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
21 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 May 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 May 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
10 April 2002 | Company name changed quality maintenance care LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed quality maintenance care LIMITED\certificate issued on 10/04/02 (2 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: unit 7 tanning court howley warrington WA1 2HF (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: unit 7 tanning court howley warrington WA1 2HF (1 page) |
11 May 2001 | Return made up to 24/04/01; full list of members
|
11 May 2001 | Return made up to 24/04/01; full list of members
|
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
4 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members
|
28 April 2000 | Return made up to 24/04/00; full list of members
|
23 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
23 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
24 September 1999 | Ad 30/04/99--------- £ si 24970@1=24970 £ ic 2/24972 (2 pages) |
24 September 1999 | £ nc 1000/100000 30/04/99 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Ad 30/04/99--------- £ si 24970@1=24970 £ ic 2/24972 (2 pages) |
24 September 1999 | £ nc 1000/100000 30/04/99 (1 page) |
24 September 1999 | Resolutions
|
22 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: unit 7 tanning court howley warrington WA1 2HF (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: unit 7 tanning court howley warrington WA1 2HF (1 page) |
21 April 1998 | Return made up to 24/04/98; no change of members
|
21 April 1998 | Return made up to 24/04/98; no change of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
22 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
11 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
11 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
15 February 1996 | Ad 01/02/96--------- £ si 27@1=27 £ ic 5/32 (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Ad 01/02/96--------- £ si 27@1=27 £ ic 5/32 (2 pages) |
12 May 1995 | Accounting reference date notified as 30/04 (1 page) |
12 May 1995 | Ad 05/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 1995 | Ad 05/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 1995 | Accounting reference date notified as 30/04 (1 page) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 May 1995 | Secretary resigned (2 pages) |
24 April 1995 | Incorporation (24 pages) |
24 April 1995 | Incorporation (24 pages) |