Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Simon Antony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bishops Mews Church Lane Sale Cheshire M33 5QG |
Secretary Name | Mr David Alan Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thorn Road Bramhall Stockport SK7 1HQ |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 | 08 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 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(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
---|
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 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) |
4 May 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 22 April 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) |
24 April 2018 | Confirmation statement made on 22 April 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) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 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) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
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) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
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 | 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) |
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) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
6 May 2014 | Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 April 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) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 19 April 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) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 19 April 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) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
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) |
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) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
3 July 2008 | Director's change of particulars / duncan davies / 03/07/2008 (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Director's change of particulars / duncan davies / 03/07/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
5 September 2007 | Accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (7 pages) |
18 August 2007 | Return made up to 19/04/07; no change of members (6 pages) |
18 August 2007 | Return made up to 19/04/07; no change of members (6 pages) |
16 January 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
16 January 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
2 November 2006 | Accounts made up to 30 April 2005 (7 pages) |
2 November 2006 | Accounts made up to 30 April 2005 (7 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 19/04/05; full list of members
|
16 May 2005 | Return made up to 19/04/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Accounts made up to 30 April 2004 (1 page) |
8 April 2005 | Accounts made up to 30 April 2004 (1 page) |
26 July 2004 | Accounts made up to 30 April 2003 (1 page) |
26 July 2004 | Accounts made up to 30 April 2003 (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
27 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit G. enterprise trading estate guinness road trafford park manchester lancashire M17 1SD (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit G. enterprise trading estate guinness road trafford park manchester lancashire M17 1SD (1 page) |
23 September 2003 | Return made up to 19/04/03; full list of members
|
23 September 2003 | Return made up to 19/04/03; full list of members
|
20 January 2003 | Accounts made up to 30 April 2002 (2 pages) |
20 January 2003 | Accounts made up to 30 April 2002 (2 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members
|
8 May 2002 | Return made up to 19/04/02; full list of members
|
30 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
30 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
25 January 2001 | Accounts made up to 30 April 2000 (1 page) |
25 January 2001 | Accounts made up to 30 April 2000 (1 page) |
12 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
12 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 May 1999 | Company name changed what property LTD.\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed what property LTD.\certificate issued on 28/05/99 (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (19 pages) |
19 April 1999 | Incorporation (19 pages) |