Company NameTDS Circuits Limited
Company StatusDissolved
Company Number01283428
CategoryPrivate Limited Company
Incorporation Date26 October 1976(47 years, 6 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameBroadearly Limited

Business Activity

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

Directors

Director NameMr Stephen Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address2 Manor Park
Corbridge
NE45 5JS
Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1998(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 22 October 2002)
RoleSenior Vp - Mills & Part
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2000(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Secretary NameGerald George Sax
NationalityAmerican
StatusClosed
Appointed12 June 2000(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Director NameRoy Duncan Polson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 October 1999)
RoleManager
Correspondence Address15 Beach Street
Lytham St Annes
Lancashire
FY8 5NS
Director NamePatrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleInvestment Manager
Correspondence AddressFlat 5 29 Christchurch Avenue
London
NW6 7QP
Secretary NameMr John Cornelius Ennis
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royston Close
Greenmount
Bury
Lancashire
BL8 4BZ
Director NameDerrick Arthur Bumpsteed
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1998)
RoleManaging Director
Correspondence AddressClarilawburn
Lilliesleaf
Melrose
Roxburghshire
TD6 9EJ
Scotland
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed07 May 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Director NameDavid M Sindelar
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2000)
RoleSvp And Cfo Of Mills & Part.
Correspondence Address34 Fox Meadows
St Louis Missouri
Usa
Director NameFrancis Michael Loveland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Secretary NameFrancis Michael Loveland
NationalityAmerican
StatusResigned
Appointed31 July 1998(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Director NameJeffrey Lee Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RolePresident Viasystems Europe
Correspondence AddressChurch Cottage
Church Hill
Midhurst
West Sussex
GU29 9NX
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed21 April 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Location

Registered Address7th Floor 3 Shortlands
Hammersmith International Centre
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£486,033

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 October 2001Registered office changed on 08/10/01 from: viasystems balliol business park longbenton, newcastle upon tyne NE12 8EF (1 page)
8 October 2001Director resigned (1 page)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
28 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Director resigned
(7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Return made up to 14/03/98; full list of members (8 pages)
26 April 1999Return made up to 14/03/99; full list of members (8 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
8 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
2 March 1999Company name changed broadearly LIMITED\certificate issued on 03/03/99 (2 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 November 1998Director's particulars changed (1 page)
3 November 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 September 1998New secretary appointed;new director appointed (4 pages)
25 August 1998Secretary resigned;director resigned (1 page)
21 June 1998Director resigned (1 page)
31 March 1998Accounts for a dormant company made up to 30 June 1996 (6 pages)
31 March 1998Accounts for a dormant company made up to 31 January 1997 (6 pages)
12 December 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
13 May 1996Auditor's resignation (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: victoria works victoria lane whitefield manchester M45 6BU (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 April 1996Return made up to 14/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(4 pages)
18 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 May 1995Return made up to 14/03/95; full list of members (12 pages)