Company NameTDC Networking Consultancy Limited
Company StatusDissolved
Company Number03148845
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Marsham Dixon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobins Chare
Blackfriars
Newcastle Upon Tyne
NE1 4XD
Secretary NameEileen Patricia Dixon
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressWilliwood
Riding Mill
Northumberland
NE44 6AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDesign Works
William Street
Felling Gateshead
Tyne & Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 22/01/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2003Return made up to 22/01/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Return made up to 22/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 22/01/00; full list of members (6 pages)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 February 1998Return made up to 22/01/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1997Return made up to 22/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounting reference date notified as 31/03 (1 page)
8 February 1996Registered office changed on 08/02/96 from: 1 saville chambers 5 north street newcastle-upon-tyne NE1 8DF. (1 page)
22 January 1996Incorporation (12 pages)