Company NameForty First Company Limited
Company StatusDissolved
Company Number03492230
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(16 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMargaret Burke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKatherine Olivia Savage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleConsultant
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKatherine Olivia Savage
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleConsultant
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Director NameRobert Paul French
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address43 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameRoger Michael Thorley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed18 November 2004(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered 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

Filing History

11 March 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered 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)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
11 September 2006Full accounts made up to 31 March 2005 (9 pages)
11 September 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Return made up to 10/01/06; full list of members (6 pages)
31 January 2006Return made up to 10/01/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
24 February 2005Registered office changed on 24/02/05 from: 96 wilderspool causeway warrington cheshire WA4 6PU (1 page)
24 February 2005Registered office changed on 24/02/05 from: 96 wilderspool causeway warrington cheshire WA4 6PU (1 page)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
9 March 2004Return made up to 14/01/04; full list of members; amend (8 pages)
9 March 2004Return made up to 14/01/04; full list of members; amend (8 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 14/01/03; full list of members (8 pages)
21 February 2003Return made up to 14/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
11 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
11 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Return made up to 14/01/99; full list of members (6 pages)
19 February 1999Return made up to 14/01/99; full list of members (6 pages)
18 June 1998Ad 07/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 June 1998Ad 07/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
23 January 1998Registered office changed on 23/01/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (18 pages)
14 January 1998Incorporation (18 pages)