Company NameTSB Computer Services (Wythenshawe) Limited
Company StatusDissolved
Company Number01085321
CategoryPrivate Limited Company
Incorporation Date5 December 1972(51 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHenry William Knighton Stephens
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(20 years, 8 months 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
Appointed12 April 1994(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1999)
RoleAccountant
Correspondence Address8 Bideford Gardens
Luton
Bedfordshire
LU3 1VE
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1999)
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1999)
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ

Location

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

Financials

Year2014
Net Worth£3,164,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000C/O re change of liq (8 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Res re specie (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1999Return made up to 06/09/99; full list of members (12 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 September 1998Return made up to 06/09/98; full list of members (12 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 September 1997Return made up to 06/09/97; full list of members (8 pages)
25 September 1996Return made up to 06/09/96; full list of members (7 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
26 September 1995Return made up to 06/09/95; no change of members (10 pages)
13 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)