Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Director Name | Peter Joynson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Secretary Name | Mr Mark Raymond Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2004) |
Role | Senior Sales Executive |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Director Name | Mr Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester's House Humshaugh Hexham Northumberland NE46 4EU |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 16 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 August 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 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 |
Secretary Name | Miss Joanne Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2014(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne And Wear NE12 8ET |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | sophos-online-shop.co.uk |
---|---|
Telephone | 0845 1550280 |
Telephone region | Unknown |
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 |
739.9k 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 |
---|---|
10 February 2000 | Delivered on: 11 February 2000 Satisfied on: 25 October 2003 Persons entitled: Ray Joynson Classification: Debenture Secured details: The amount from time to time outstanding in respect of the £150,000 secured loan stock 1999/2003 (whether by way of capital, interest, costs or otherwise) and/or other sums covenanted to be paid by the company in the debenture. 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 |
31 December 1999 | Delivered on: 7 January 2000 Satisfied on: 25 October 2003 Persons entitled: Barclays 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 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 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 England to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page) |
14 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
13 May 2021 | Statement of capital on 13 May 2021
|
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
22 April 2021 | Solvency Statement dated 29/03/21 (1 page) |
22 April 2021 | Resolutions
|
26 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 10 September 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) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
27 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 27 July 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 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) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 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) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
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 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of a director (1 page) |
22 December 2014 | Termination of appointment of a director (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 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 secretary 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) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page) |
15 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 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) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
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) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 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 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 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) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 9 September 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) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (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) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from tsg head office one gosforth parkway newcastle upon tyne newcastle NE12 8ET (1 page) |
26 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from tsg head office one gosforth parkway newcastle upon tyne newcastle NE12 8ET (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
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) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
19 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
27 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
27 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
22 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 March 2006 | Return made up to 09/09/05; full list of members (6 pages) |
1 March 2006 | Return made up to 09/09/05; full list of members (6 pages) |
3 January 2006 | Full accounts made up to 31 October 2004 (12 pages) |
3 January 2006 | Full accounts made up to 31 October 2004 (12 pages) |
9 November 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 November 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
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) |
28 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (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) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
4 November 2003 | Ad 13/10/03--------- £ si 47645@1=47645 £ ic 692300/739945 (2 pages) |
4 November 2003 | Ad 13/10/03--------- £ si 47645@1=47645 £ ic 692300/739945 (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | New director appointed (4 pages) |
24 October 2003 | New director appointed (4 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 September 2003 | Return made up to 09/09/03; full list of members (8 pages) |
7 September 2003 | Return made up to 09/09/03; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
2 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 December 2000 | Return made up to 09/09/00; full list of members
|
11 December 2000 | Return made up to 09/09/00; full list of members
|
21 February 2000 | Ad 31/12/99--------- £ si 692230@1=692230 £ ic 2/692232 (2 pages) |
21 February 2000 | Statement of affairs (26 pages) |
21 February 2000 | Ad 31/12/99--------- £ si 692230@1=692230 £ ic 2/692232 (2 pages) |
21 February 2000 | Statement of affairs (26 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: st ann's wharf newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: st ann's wharf newcastle upon tyne tyne & wear NE99 1SB (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Ad 31/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2000 | £ nc 100/1000000 31/12/99 (1 page) |
13 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 January 2000 | £ nc 100/1000000 31/12/99 (1 page) |
13 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Ad 31/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Company name changed crossco (439) LIMITED\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed crossco (439) LIMITED\certificate issued on 02/12/99 (2 pages) |
9 September 1999 | Incorporation (18 pages) |
9 September 1999 | Incorporation (18 pages) |