Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Margaret Burke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Katherine Olivia Savage |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Katherine Olivia Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Robert Paul French |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Company 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 | 02 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 years, 10 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(6 years, 10 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(7 years, 8 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 |
100 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 |
---|
11 March 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
---|---|
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 9 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) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 9 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) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 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) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
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) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
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 (2 pages) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
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 (2 pages) |
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) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
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) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 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) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 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) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 10 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 1 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
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 | Return made up to 10/01/09; full list of members (3 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
24 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
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) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
27 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
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: 96 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 96 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | 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 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 14/01/04; full list of members; amend (8 pages) |
9 March 2004 | Return made up to 14/01/04; full list of members; amend (8 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members
|
28 January 2004 | Return made up to 14/01/04; full list of members
|
9 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
11 January 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
18 June 1998 | Ad 07/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 June 1998 | Ad 07/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (18 pages) |
14 January 1998 | Incorporation (18 pages) |