Company NameForty One Limited
Company StatusDissolved
Company Number04299027
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMargaret Burke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameKatherine Olivia Savage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameKatherine Olivia Savage
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Director NameRobert Paul French
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address43 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameRoger Michael Thorley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameMiss Joanne Walker
StatusResigned
Appointed01 November 2014(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesophos-online-shop.co.uk
Telephone08707541000
Telephone regionUnknown

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

120k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered 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

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
25 November 2021Registered 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)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 May 2021Statement of capital on 13 May 2021
  • GBP 1.2
(4 pages)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2021Statement by Directors (1 page)
22 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
26 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle 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)
18 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 120,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 120,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 120,000
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 120,000
(4 pages)
17 October 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 120,000
(4 pages)
17 October 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 120,000
(4 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120,000
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120,000
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120,000
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
12 December 2008Return made up to 04/10/08; full list of members (3 pages)
12 December 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Registered office changed on 10/10/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 04/10/07; full list of members (3 pages)
10 October 2008Return made up to 04/10/07; full list of members (3 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Registered office changed on 10/10/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
9 September 2008Registered office changed on 09/09/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
9 September 2008Registered office changed on 09/09/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
26 October 2006Return made up to 04/10/06; full list of members (6 pages)
26 October 2006Return made up to 04/10/06; full list of members (6 pages)
11 September 2006Full accounts made up to 31 March 2005 (13 pages)
11 September 2006Full accounts made up to 31 March 2005 (13 pages)
2 March 2006Return made up to 04/10/05; full list of members (6 pages)
2 March 2006Return made up to 04/10/05; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
24 February 2005Registered office changed on 24/02/05 from: forty one duchess house wilderspool causway warrington cheshire WA4 6QP (1 page)
24 February 2005Registered office changed on 24/02/05 from: forty one duchess house wilderspool causway warrington cheshire WA4 6QP (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004New secretary appointed (1 page)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
20 October 2003Return made up to 04/10/03; no change of members (8 pages)
20 October 2003Return made up to 04/10/03; no change of members (8 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Ad 02/04/02--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
7 June 2002Ad 02/04/02--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
7 June 2002Statement of affairs (85 pages)
7 June 2002Statement of affairs (85 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002£ nc 10000/120000 02/04/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002New director appointed (2 pages)
9 May 2002£ nc 10000/120000 02/04/02 (1 page)
9 May 2002New director appointed (2 pages)
1 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 October 2001Director resigned (2 pages)
18 October 2001Secretary resigned (2 pages)
18 October 2001Secretary resigned (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
18 October 2001Registered office changed on 18/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001New director appointed (2 pages)
4 October 2001Incorporation (11 pages)
4 October 2001Incorporation (11 pages)