Company NameT O S Limited
Company StatusDissolved
Company Number03977586
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter John Ball
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 27 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Conyers Road
East Cowton
Northallerton
North Yorkshire
DL7 0DY
Secretary NameSarah Gaynor Ball
NationalityBritish
StatusClosed
Appointed02 May 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address9 Conyers Road
East Cowton
Northallerton
North Yorkshire
DL7 0DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Net Worth£16,307
Cash£247
Current Liabilities£250

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
22 April 2008Return made up to 20/04/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 20/04/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2005Return made up to 20/04/05; full list of members (2 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 20/04/03; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 20/04/01; full list of members (6 pages)
20 April 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000New director appointed (2 pages)
12 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)