TSG SERVICES LIMITED

Register to unlock more data on OkredoRegister

TSG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03927620

Incorporation date

15/02/2000

Size

Dormant

Contacts

Registered address

Registered address

West Point, Old Trafford, Manchester M16 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon27/07/2014
Declaration of solvency
dot icon17/07/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 2014-07-18
dot icon14/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Resolutions
dot icon18/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon26/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon11/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon16/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Appointment of Mr Andrew Michael Eastwood as a director
dot icon05/03/2012
Termination of appointment of Martin Joyce as a director
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon30/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon23/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon12/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Auditor's resignation
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon18/01/2010
Director's details changed for Martin John Joyce on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Lee Greenbury on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Paul Birch on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-18
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Director appointed mr paul birch
dot icon18/05/2009
Director appointed mr lee greenbury
dot icon18/05/2009
Appointment terminated director owen mclaughlin
dot icon18/05/2009
Appointment terminated director neil kirkby
dot icon25/01/2009
Return made up to 23/01/09; full list of members
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 23/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
Director resigned
dot icon30/05/2007
Particulars of mortgage/charge
dot icon18/02/2007
Director's particulars changed
dot icon15/02/2007
Return made up to 23/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon07/05/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon21/02/2006
Return made up to 23/01/06; full list of members
dot icon21/02/2006
Location of register of members
dot icon13/10/2005
Registered office changed on 14/10/05 from: lancaster house centurion way leyland lancashire PR26 6TX
dot icon13/10/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon13/10/2005
Registered office changed on 14/10/05 from: 8 wimpole street london W1G 9SP
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon15/08/2005
Miscellaneous
dot icon10/08/2005
Miscellaneous
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Return made up to 23/01/05; full list of members
dot icon30/01/2005
Accounts for a small company made up to 2004-08-31
dot icon13/04/2004
Return made up to 16/02/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-08-31
dot icon12/04/2003
Return made up to 16/02/03; full list of members
dot icon31/03/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Accounts for a small company made up to 2002-08-31
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Location of register of members
dot icon01/12/2002
Registered office changed on 02/12/02 from: 8 wimpole street london W1G 9SP
dot icon13/11/2002
Registered office changed on 14/11/02 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA
dot icon13/11/2002
Location of register of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon12/03/2002
Director's particulars changed
dot icon13/02/2002
Return made up to 16/02/02; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/05/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon23/04/2001
Return made up to 16/02/01; full list of members
dot icon05/02/2001
Certificate of change of name
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Registered office changed on 25/01/01 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA
dot icon16/01/2001
Ad 09/04/00--------- £ si 100@1=100 £ ic 100/200
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
New director appointed
dot icon08/11/2000
Registered office changed on 09/11/00 from: conex house 148 field end road pinner middlesex HA5 1RT
dot icon24/07/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon25/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Andrew Michael
Director
04/03/2012 - Present
28
Kirkby, Neil Robert Ernest
Director
01/08/2005 - 18/05/2009
76
Birch, Paul
Secretary
01/08/2005 - Present
31
Ryan, Kieran
Secretary
08/04/2000 - 01/08/2005
-
Day, Stephen John
Director
01/08/2005 - 15/04/2006
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TSG SERVICES LIMITED

TSG SERVICES LIMITED is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at West Point, Old Trafford, Manchester M16 9HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TSG SERVICES LIMITED?

toggle

TSG SERVICES LIMITED is currently Dissolved. It was registered on 15/02/2000 and dissolved on 10/01/2017.

Where is TSG SERVICES LIMITED located?

toggle

TSG SERVICES LIMITED is registered at West Point, Old Trafford, Manchester M16 9HU.

What does TSG SERVICES LIMITED do?

toggle

TSG SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TSG SERVICES LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.