Company NameTechnical Service Limited
Company StatusDissolved
Company Number03120751
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Richard Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameMrs Angela Margaret Phillips
NationalityBritish
StatusClosed
Appointed20 September 1996(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2002)
RoleSecretary
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameAidan Kidd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address200a Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Secretary NameAidan Kidd
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address200a Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
18 January 2001Application for striking-off (1 page)
12 December 2000Deferment of dissolution (voluntary) (1 page)
12 January 2000Order of court to wind up (3 pages)
8 December 1998Return made up to 01/11/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
7 November 1997Return made up to 01/11/97; no change of members (4 pages)
18 December 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
6 December 1996Return made up to 01/11/96; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned;director resigned (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)