Company NameA C Computer Services Limited
Company StatusDissolved
Company Number03594197
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date12 April 2022 (1 year, 11 months 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, 4 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 NameNeil Chorley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ullswater Road
Astley
Manchester
M29 7AQ
Secretary NameValerie Splaine
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Birch Drive
Pendlebury
Greater Manchester
M27 4HD
Secretary NameMarion Chorley
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address17 Maple Road
Swinton
Manchester
M27 5GU
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years after company formation)
Appointment Duration2 months (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
Appointed26 July 2005(7 years after company formation)
Appointment Duration7 years, 12 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
Appointed12 February 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

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

1 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

26 July 2005Delivered on: 30 July 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
5 July 1999Delivered on: 12 July 1999
Satisfied on: 18 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ England to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
25 November 2021Registered 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)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
17 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 17 July 2018 (1 page)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 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)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 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)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(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)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
16 July 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
16 July 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
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)
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)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 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)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 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)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 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)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
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)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Appointment terminated director nigel hudson (1 page)
7 July 2009Appointment terminated director nigel hudson (1 page)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
2 March 2009Director appointed duncan davies (2 pages)
2 March 2009Director appointed duncan davies (2 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 07/07/08; full list of members (3 pages)
3 December 2008Return made up to 07/07/08; full list of members (3 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Registered office changed on 03/12/2008 from tsg head office one gosforth parkway newcastle tyne and wear NE12 8ET (1 page)
3 December 2008Registered office changed on 03/12/2008 from tsg head office one gosforth parkway newcastle tyne and wear NE12 8ET (1 page)
20 November 2008Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
20 November 2008Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
26 July 2007Return made up to 07/07/07; no change of members (6 pages)
26 July 2007Return made up to 07/07/07; no change of members (6 pages)
6 January 2007Full accounts made up to 31 October 2005 (19 pages)
6 January 2007Full accounts made up to 31 October 2005 (19 pages)
10 December 2006Registered office changed on 10/12/06 from: 22 wigan lane wigan lancashire WN1 1XR (1 page)
10 December 2006Registered office changed on 10/12/06 from: 22 wigan lane wigan lancashire WN1 1XR (1 page)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
28 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
17 August 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
18 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 June 2004Return made up to 07/07/04; full list of members (6 pages)
29 June 2004Return made up to 07/07/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 July 2003Return made up to 07/07/03; full list of members (6 pages)
3 July 2003Return made up to 07/07/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 July 2002Return made up to 07/07/02; full list of members (6 pages)
31 July 2002Return made up to 07/07/02; full list of members (6 pages)
3 November 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(6 pages)
3 November 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(6 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
14 March 2000Accounts made up to 31 March 1999 (2 pages)
14 March 2000Accounts made up to 31 March 1999 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 October 1999Conve 27/09/99 (1 page)
6 October 1999Conve 27/09/99 (1 page)
12 August 1999Return made up to 07/07/99; full list of members (6 pages)
12 August 1999Return made up to 07/07/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
18 February 1999Registered office changed on 18/02/99 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
7 July 1998Incorporation (14 pages)
7 July 1998Incorporation (14 pages)