Company NameTSB Services (No. 1) Limited
DirectorsDavid John Joyce and Gregory James Polack
Company StatusDissolved
Company Number00960198
CategoryPrivate Limited Company
Incorporation Date14 August 1969(54 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Robert Austin Connor
NationalityBritish
StatusCurrent
Appointed09 March 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameMr Christopher Gordon Riggs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 1992)
RoleAccountant
Correspondence Address6 Dyrham
Bristol
Avon
BS16 1NW
Director NameHenry William Knighton Stephens
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameDavid John Parfitt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1996)
RoleGroup Chief Accountant
Correspondence Address8 Bideford Gardens
Luton
Bedfordshire
LU3 1VE

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 1999Dissolved (1 page)
23 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Declaration of solvency (3 pages)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Res re specie (1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
27 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Return made up to 16/01/97; full list of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
19 February 1996Return made up to 16/01/96; no change of members (5 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
2 September 1992Full accounts made up to 31 October 1991 (20 pages)
8 April 1991Full accounts made up to 31 October 1990 (18 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (2 pages)