Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Cheryl Elizabeth Savage |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 1 Hammondswood Cottages Frensham Farnham Surrey GU10 3EN |
Director Name | Jonathan Henry Pierrepont Savage |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 December 2005) |
Role | Computer Consultant |
Correspondence Address | 1 Hammondswood Cottages Frensham Farnham Surrey GU10 3EN |
Secretary Name | Cheryl Elizabeth Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 1 Hammondswood Cottages Frensham Farnham Surrey GU10 3EN |
Director Name | Mr Richard Boler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Hayburn Hollow Mauries Lane West Wellow Hampshire SO51 6DA |
Director Name | Graham Anthony Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Carl William Draper |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 4 Windmill Copse Dibden Purlieu Southampton Hampshire SO45 4BZ |
Secretary Name | Graham Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Elisabeth Mary Nicola Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 45 Camac Road Twickenham Middlesex TW2 6NU |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Duncan Phillip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 December 2005 | Delivered on: 7 December 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 |
---|---|
29 November 2004 | Delivered on: 14 December 2004 Satisfied on: 20 January 2006 Persons entitled: National Westminster 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 |
15 May 1996 | Delivered on: 21 May 1996 Satisfied on: 9 March 2005 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Mrs. Joanne Deane on 1 December 2018 (2 pages) |
21 November 2018 | Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 May 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 21 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 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) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 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) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
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) |
2 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
2 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
2 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
2 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 November 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
5 November 2013 | 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) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 6 November 2012 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) |
21 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 6 November 2011 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) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 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) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (11 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (11 pages) |
15 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 06/11/07; full list of members (3 pages) |
28 November 2008 | Return made up to 06/11/07; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 59 rumbridge street totton southampton hampshire SO40 9DR (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 59 rumbridge street totton southampton hampshire SO40 9DR (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (14 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (14 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
6 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | New director appointed (2 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
17 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
14 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
20 December 2004 | Return made up to 06/11/04; full list of members
|
20 December 2004 | Return made up to 06/11/04; full list of members
|
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: oriel court omega park alton hampshire GU34 2YT (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: oriel court omega park alton hampshire GU34 2YT (1 page) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 October 2003 | Return made up to 06/11/03; full list of members (7 pages) |
28 October 2003 | Return made up to 06/11/03; full list of members (7 pages) |
22 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2002 | Return made up to 06/11/02; full list of members
|
3 December 2002 | Return made up to 06/11/02; full list of members
|
22 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
21 November 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
8 May 2001 | Full accounts made up to 29 February 2000 (10 pages) |
8 May 2001 | Full accounts made up to 29 February 2000 (10 pages) |
31 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
31 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
20 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
30 December 1998 | Return made up to 06/11/98; no change of members
|
30 December 1998 | Return made up to 06/11/98; no change of members
|
15 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
13 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
13 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
3 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
11 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
11 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
20 June 1996 | Accounting reference date notified as 28/02 (1 page) |
20 June 1996 | Accounting reference date notified as 28/02 (1 page) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Registered office changed on 11/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 January 1996 | £ nc 100/10000 08/12/95 (1 page) |
11 January 1996 | £ nc 100/10000 08/12/95 (1 page) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
15 December 1995 | Company name changed pumerun LIMITED\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed pumerun LIMITED\certificate issued on 18/12/95 (4 pages) |
6 November 1995 | Incorporation (15 pages) |
6 November 1995 | Incorporation (15 pages) |