Company NameTSK Computer Systems & Networks Limited
Company StatusDissolved
Company Number04138731
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Stewart Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Northumberland Court
Castle Fields
Prudhoe
Northumberland
NE42 5FN
Secretary NameJanet Kathryn Appleby
NationalityBritish
StatusClosed
Appointed10 January 2002(1 year after company formation)
Appointment Duration5 years, 7 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address12 Northumberland Court
Prudhoe
Northumberland
NE42 5FN
Director NameMr Jeffrey David Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSystems Mgr
Country of ResidenceUnited Kingdom
Correspondence Address29 Dene Road
Dene Estate
Wylam
Northumberland
NE41 8EZ
Secretary NameMr Jeffrey David Gray
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSystems Mgr
Country of ResidenceUnited Kingdom
Correspondence Address29 Dene Road
Dene Estate
Wylam
Northumberland
NE41 8EZ
Director NameStephen Osborne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleSystems Engineer
Correspondence Address118 Orpington Avenue
Walker
Newcastle
Tyne & Wear
NE6 2RW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEast Wing Ground Floor
5th Avenue Plaza Queensbury Nth
Team Valley Trading Estate
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
7 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 April 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(6 pages)
22 March 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 February 2005Return made up to 10/01/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
5 August 2004Director resigned (1 page)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
12 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002New director appointed (2 pages)
5 May 2002Secretary's particulars changed (2 pages)
29 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Return made up to 10/01/02; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: aston house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
24 January 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)