Company NameT.S. Projects Ltd.
Company StatusDissolved
Company Number01710475
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameGuy Edwards Racing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Goronwy Edwards
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressRuff Barn
Vicarage Lane
Ormskirk
Lancashire
L40 6HG
Director NameMr Guy Richard Goronwy Edwards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleBusiness Promotions
Correspondence Address43 Gilston Road
London
SW10 9SJ
Secretary NameMiss Victoria King
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address38 Tite Street
London
SW3 4JA
Secretary NameKenneth O Neill
NationalityIrish
StatusResigned
Appointed03 March 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address38 Tite Street
London
SW3 4JA
Director NameStuart Argent
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1997)
RoleMarketing
Correspondence Address123 Munster Road
London
Sw6
Secretary NameAmber Phillips
NationalityBritish
StatusResigned
Appointed09 September 1996(13 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address59 Leathwaite Road
Battersea
London
SW11 6RL
Director NameMr Alan Charles Goreham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(14 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoppers 19 Manor Close
Tunbridge Wells
Kent
TN4 8YB

Location

Registered Address4th Floor
46-47 Chancery Lane
London
WC2A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
29 May 1997Director resigned (1 page)
16 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
11 November 1996Return made up to 22/05/96; no change of members (3 pages)
29 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 October 1996Registered office changed on 08/10/96 from: 38 tite street london SW3 4JA (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
17 August 1995Accounts for a small company made up to 31 December 1993 (7 pages)
26 June 1995Director resigned (1 page)
26 June 1995Return made up to 22/05/95; full list of members (5 pages)
26 June 1995Secretary resigned (1 page)
26 June 1995New director appointed (2 pages)
26 June 1995New secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)