Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Neil Chorley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ullswater Road Astley Manchester M29 7AQ |
Secretary Name | Valerie Splaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Birch Drive Pendlebury Greater Manchester M27 4HD |
Secretary Name | Marion Chorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 17 Maple Road Swinton Manchester M27 5GU |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years after company formation) |
Appointment Duration | 2 months (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 | 26 July 2005(7 years after company formation) |
Appointment Duration | 7 years, 12 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 | 12 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 |
1 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 |
26 July 2005 | Delivered 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 1999 | Delivered 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 |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2022 | Application to strike the company off the register (3 pages) |
25 November 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 15 July 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 Miss Joanne Walker on 1 December 2018 (2 pages) |
17 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 17 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 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) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 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) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 July 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
16 July 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
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) |
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) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 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) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 7 July 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) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 7 July 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 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
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) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director nigel hudson (1 page) |
7 July 2009 | Appointment terminated director nigel hudson (1 page) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
2 March 2009 | Director appointed duncan davies (2 pages) |
2 March 2009 | Director appointed duncan davies (2 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
3 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from tsg head office one gosforth parkway newcastle tyne and wear NE12 8ET (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from tsg head office one gosforth parkway newcastle tyne and wear NE12 8ET (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
26 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
6 January 2007 | Full accounts made up to 31 October 2005 (19 pages) |
6 January 2007 | Full accounts made up to 31 October 2005 (19 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 22 wigan lane wigan lancashire WN1 1XR (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 22 wigan lane wigan lancashire WN1 1XR (1 page) |
9 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 07/07/05; full list of members
|
28 September 2005 | Return made up to 07/07/05; full list of members
|
17 August 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
3 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
3 November 2001 | Return made up to 07/07/01; full list of members
|
3 November 2001 | Return made up to 07/07/01; full list of members
|
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 March 2000 | Accounts made up to 31 March 1999 (2 pages) |
14 March 2000 | Accounts made up to 31 March 1999 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
6 October 1999 | Conve 27/09/99 (1 page) |
6 October 1999 | Conve 27/09/99 (1 page) |
12 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
7 July 1998 | Incorporation (14 pages) |
7 July 1998 | Incorporation (14 pages) |