Company NameTSS Management Services Limited
Company StatusDissolved
Company Number01918671
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony James Atherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 16 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Felden Street
London
SW6 5AF
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusClosed
Appointed04 February 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 16 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(18 years, 2 months after company formation)
Appointment Duration2 years (closed 16 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameJune Brenda Norris
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address6 Kelvin Court
Petitor Road
Torquay
Devon
TQ1 4QE
Director NameAnthony Maurice Seddon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Portman Square
London
W1H 9PR
Secretary NameMr Patrick Charles Doyle
NationalityZambian
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address25 Summerhill Road
Tottenham
London
N15 4HF
Secretary NameMr Anthony James Atherton
NationalityBritish
StatusResigned
Appointed19 April 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Felden Street
London
SW6 5AF
Secretary NameJennifer Claire Atherton
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address44 Felden Street
London
SW6 5AF
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,782
Cash£7,021
Current Liabilities£3,239

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003New director appointed (4 pages)
16 September 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
26 March 2002Director's particulars changed (1 page)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (7 pages)
18 April 1999Ad 04/02/99--------- £ si 33@1=33 £ ic 100/133 (2 pages)
18 March 1999New director appointed (4 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999Nc inc already adjusted 04/02/99 (1 page)
3 March 1999Memorandum and Articles of Association (4 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 14/15 vernon street london W14 orj (2 pages)
31 January 1999Return made up to 31/12/98; change of members (6 pages)
27 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
17 August 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
22 November 1995Director resigned;new director appointed (2 pages)