Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Margaret Burke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Katherine Olivia Savage |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Katherine Olivia Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Robert Paul French |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 43 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RF |
Director Name | Roger Michael Thorley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Miss Joanne Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2014(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | sophos-online-shop.co.uk |
---|---|
Telephone | 08707541000 |
Telephone region | Unknown |
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 |
120k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered 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 |
---|
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) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
13 May 2021 | Statement of capital on 13 May 2021
|
22 April 2021 | Resolutions
|
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
22 April 2021 | Solvency Statement dated 29/03/21 (1 page) |
26 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
18 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Duncan Phillip Davies on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
12 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 October 2008 | Registered 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 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2008 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Registered 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 2008 | Registered office changed on 09/09/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 March 2006 | Return made up to 04/10/05; full list of members (6 pages) |
2 March 2006 | Return made up to 04/10/05; full list of members (6 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: forty one duchess house wilderspool causway warrington cheshire WA4 6QP (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: forty one duchess house wilderspool causway warrington cheshire WA4 6QP (1 page) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | New secretary appointed (1 page) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 04/10/03; no change of members (8 pages) |
20 October 2003 | Return made up to 04/10/03; no change of members (8 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 December 2002 | Return made up to 04/10/02; full list of members
|
16 December 2002 | Return made up to 04/10/02; full list of members
|
7 June 2002 | Ad 02/04/02--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
7 June 2002 | Ad 02/04/02--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
7 June 2002 | Statement of affairs (85 pages) |
7 June 2002 | Statement of affairs (85 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | £ nc 10000/120000 02/04/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | £ nc 10000/120000 02/04/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 October 2001 | Director resigned (2 pages) |
18 October 2001 | Secretary resigned (2 pages) |
18 October 2001 | Secretary resigned (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (2 pages) |
18 October 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (11 pages) |
4 October 2001 | Incorporation (11 pages) |