Company NameTutorial Services Limited
Company StatusDissolved
Company Number04136577
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date10 December 2010 (13 years, 4 months ago)
Previous NamesRecycleit With Thanx Ltd and Thanx 4 Shopping.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Hornsby
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameSteve Calladene
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 10 December 2010)
RoleCompany Director
Correspondence Address3 Saint Quintin Field
Nafferton
Driffield
East Yorkshire
YO25 4PD
Director NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameChristopher Baron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressCraggs Lane Cottage
Tunstall
Richmond
DL10 7RB
Director NameRichard Thomas Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressMoorside
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DN
Director NameDarren Dunkley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence Address1 Saltram Close
Ingleby Barwick
Cleveland
TS17 0XF
Director NameMr Peter Edward Kenyon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseberry Road
Great Ayton
Middlesbrough
Cleveland
TS9 6EJ
Director NameJanis Calladene
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2002)
RoleCompany Director
Correspondence Address3 Saint Quintin Field
Nafferton
Driffield
East Yorkshire
YO25 4PD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRoom 13v Queensway House
Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Return of final meeting of creditors (1 page)
10 September 2010Notice of final account prior to dissolution (1 page)
11 April 2003Appointment of a liquidator (1 page)
11 April 2003Appointment of a liquidator (1 page)
26 February 2003Order of court to wind up (3 pages)
26 February 2003Order of court to wind up (3 pages)
28 March 2002Registered office changed on 28/03/02 from: yafforth lodge yafforth northallerton north yorkshire DL7 0LH (1 page)
28 March 2002Registered office changed on 28/03/02 from: yafforth lodge yafforth northallerton north yorkshire DL7 0LH (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 4TH floor st james house 139 albert road middlesbrough TS1 2PP (1 page)
6 February 2002Registered office changed on 06/02/02 from: 4TH floor st james house 139 albert road middlesbrough TS1 2PP (1 page)
24 January 2002Resolutions
  • RES13 ‐ Appt of auditor 08/01/02
(1 page)
24 January 2002Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
24 January 2002Resolutions
  • RES13 ‐ Appt of auditor 08/01/02
(1 page)
24 January 2002Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
24 January 2002Accounts made up to 31 March 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Return made up to 05/01/02; full list of members (6 pages)
7 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: 102 108 borough road middlesbrough cleveland TS1 2HJ (1 page)
17 December 2001Registered office changed on 17/12/01 from: 102 108 borough road middlesbrough cleveland TS1 2HJ (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
24 September 2001Company name changed thanx 4 shopping.com LIMITED\certificate issued on 24/09/01 (4 pages)
24 September 2001Company name changed thanx 4 shopping.com LIMITED\certificate issued on 24/09/01 (4 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
30 May 2001Company name changed recycleit with thanx LTD\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed recycleit with thanx LTD\certificate issued on 30/05/01 (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
5 January 2001Incorporation (31 pages)
5 January 2001Incorporation (31 pages)