Company NameT.N.S Mechanical Services Ltd
Company StatusDissolved
Company Number05954043
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date27 January 2011 (13 years, 3 months ago)
Previous NameLinkville Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (closed 27 January 2011)
RolePlumber
Country of ResidenceEngland
Correspondence Address27 Ivy Lane
Bognor Regis
West Sussex
PO22 8AA
Secretary NameMr Thomas Campbell
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ivy Lane
Bognor Regis
West Sussex
PO22 8AA
Director NameMr Scott Leonard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2007)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address27 Caister Close
Seaham
County Durham
SR7 7WP
Director NamePaul Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2007)
RoleConstruction
Correspondence Address9 Fenwick Avenue
South Shields
Tyne & Wear
NE34 9AJ
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed18 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2007)
RoleConstruction
Correspondence Address9 Fenwick Avenue
South Shields
Tyne & Wear
NE34 9AJ
Secretary NameStephen Hunt
NationalityBritish
StatusResigned
Appointed29 January 2007(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFlat 1
26 Lansdowne Place
Brighton
BN3 1HH
Director NameSally Adams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2009)
RolePhotographer
Correspondence Address16 Creech Road
Poole
Dorset
BH12 2NB
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,172
Cash£51,292
Current Liabilities£106,820

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Final Gazette dissolved following liquidation (1 page)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
(1 page)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2009Statement of affairs with form 4.19 (10 pages)
14 October 2009Appointment of a voluntary liquidator (1 page)
14 October 2009Statement of affairs with form 4.19 (10 pages)
14 October 2009Appointment of a voluntary liquidator (1 page)
15 September 2009Registered office changed on 15/09/2009 from 27 ivy lane bognor regis west sussex PO22 8AA (1 page)
15 September 2009Registered office changed on 15/09/2009 from 27 ivy lane bognor regis west sussex PO22 8AA (1 page)
6 April 2009Return made up to 01/11/08; full list of members (10 pages)
6 April 2009Return made up to 01/11/08; full list of members (10 pages)
20 February 2009Appointment terminated director sally adams (1 page)
20 February 2009Appointment Terminated Director sally adams (1 page)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 July 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
24 July 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
30 November 2007Return made up to 03/11/07; full list of members (3 pages)
30 November 2007Return made up to 03/11/07; full list of members (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
14 June 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007Company name changed linkville LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed linkville LIMITED\certificate issued on 26/03/07 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 9 fenwick avenue south shields tyne & wear NE34 9AJ (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 9 fenwick avenue south shields tyne & wear NE34 9AJ (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: c/o co-op management services LIMITED fairgate house kings road, tyseley birmingham B11 2AA (1 page)
3 January 2007Registered office changed on 03/01/07 from: c/o co-op management services LIMITED fairgate house kings road, tyseley birmingham B11 2AA (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 October 2006Incorporation (13 pages)