Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr David Anthony Anderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Grove Barns Park Cramlington Northumberland NE23 7XQ |
Director Name | Peter Victor MacDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ivy Road Gosforth Newcastle Upon Tyne NE3 1DB |
Director Name | Mr Philip John Renton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Managing Director |
Correspondence Address | 3 Harlow Close Cramlington Northumberland NE23 9QU |
Director Name | Mr Gary Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Slaley Court Bedlington Northumberland NE22 5QR |
Secretary Name | Mr Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Grove Barns Park Cramlington Northumberland NE23 7XQ |
Director Name | Mr Michael Keeble |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 38 Blueburn Drive Newcastle Upon Tyne Tyne & Wear NE12 6GA |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 04 August 2000(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
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 |
10.6k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 February 2010 | Delivered on: 11 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
12 June 2001 | Delivered on: 21 June 2001 Satisfied on: 9 February 2010 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 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 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) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
2 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from Number One Gosforth Park Way, Salters Lane Gosforth Business Park Newcastle upon Tyne 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) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Purchase of own shares. (3 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) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 February 2010 | Appointment of Mr Duncan Phillip Davies as a director (2 pages) |
8 February 2010 | Termination of appointment of Peter Macdonald as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a secretary (1 page) |
8 February 2010 | Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Mr Duncan Phillip Davies as a director (2 pages) |
8 February 2010 | Termination of appointment of Philip Renton as a director (1 page) |
8 February 2010 | Termination of appointment of Peter Macdonald as a director (1 page) |
8 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2010 | Termination of appointment of Michael Keeble as a director (1 page) |
8 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
8 February 2010 | Termination of appointment of Philip Renton as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a secretary (1 page) |
8 February 2010 | Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Michael Keeble as a director (1 page) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
18 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
29 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | £ ic 212375/210500 15/01/07 £ sr 1875@1=1875 (1 page) |
26 February 2007 | £ ic 212375/210500 15/01/07 £ sr 1875@1=1875 (1 page) |
17 January 2007 | Ad 31/12/06-31/12/06 £ si 125@1=125 £ ic 212250/212375 (2 pages) |
17 January 2007 | Ad 31/12/06-31/12/06 £ si 125@1=125 £ ic 212250/212375 (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members
|
7 September 2005 | Return made up to 31/07/05; full list of members
|
8 June 2005 | Ad 31/03/05--------- £ si 125@1=125 £ ic 212000/212125 (2 pages) |
8 June 2005 | Ad 31/03/05--------- £ si 125@1=125 £ ic 212000/212125 (2 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
28 April 2005 | Ad 31/12/04--------- £ si 125@1=125 £ ic 211875/212000 (2 pages) |
28 April 2005 | Ad 31/12/04--------- £ si 125@1=125 £ ic 211875/212000 (2 pages) |
1 September 2004 | Ad 01/01/04-31/03/04 £ si 1875@1=1875 £ ic 210000/211875 (2 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members
|
1 September 2004 | Ad 01/01/04-31/03/04 £ si 1875@1=1875 £ ic 210000/211875 (2 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members
|
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
5 September 2003 | Return made up to 31/07/03; full list of members
|
5 September 2003 | Return made up to 31/07/03; full list of members
|
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
26 November 2002 | Statement of affairs (20 pages) |
26 November 2002 | Ad 12/06/01--------- £ si 209999@1 (4 pages) |
26 November 2002 | Ad 12/06/01--------- £ si 209999@1 (4 pages) |
26 November 2002 | Statement of affairs (20 pages) |
3 October 2002 | Return made up to 31/07/02; full list of members
|
3 October 2002 | Return made up to 31/07/02; full list of members
|
6 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
22 June 2001 | Memorandum and Articles of Association (4 pages) |
22 June 2001 | Memorandum and Articles of Association (4 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Nc inc already adjusted 04/08/00 (1 page) |
14 September 2000 | Nc inc already adjusted 04/08/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
29 August 2000 | Company name changed sureride LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed sureride LIMITED\certificate issued on 30/08/00 (2 pages) |
31 July 2000 | Incorporation (12 pages) |
31 July 2000 | Incorporation (12 pages) |