Company NameTSR Limited
Company StatusDissolved
Company Number01474422
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NamePeter Adkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2000)
RoleExecutive
Correspondence Address923 14th Avenue
Seattle
Washington 98112
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 10 October 2000)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Willard Martens
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1997)
RoleChief Operating Officer
Correspondence Address1776 Devon Drive
Glendale Heights
Illinois 60139
United States
Director NameMalcolm Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastview
Hempstead Road
Steeple Bumpstead
Essex
CB9 7DY
Director NameLorraine Dille Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address333 E. Woodland Road
Lake Forest
Illinois 60054
United States
Director NameJeffrey Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleAttorney
Correspondence Address4114 36th Avenue Ne
Seattle
Wa
98105
Director NameHans Denneboom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed10 November 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleManaging Director
Correspondence Address7750 145th Court Se
Newcastle
Washington
Seattle
98059
Director NameWilliam Mitchell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleChartered Accountant
Correspondence AddressRukenstraat 165
Turnhout
2300
Belgium

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Director's particulars changed (1 page)
7 April 1999Return made up to 28/02/99; full list of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 September 1998Auditor's resignation (1 page)
13 May 1998Return made up to 28/02/98; full list of members (8 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 January 1997Secretary's particulars changed (1 page)
22 March 1996Full accounts made up to 31 December 1995 (18 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (19 pages)