Company NameTSC Nominee Limited
Company StatusDissolved
Company Number02203119
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)
Previous NameInterskill Services Limited

Business Activity

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

Directors

Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusClosed
Appointed29 June 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 10 February 2009)
RoleHead Of Legal Svs
Correspondence AddressFlat 5 Spring Court
Church Road
London
W7 3BX
Director NameVNG Group Limited (Corporation)
StatusClosed
Appointed10 February 2000(12 years, 2 months after company formation)
Appointment Duration9 years (closed 10 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameVNG Group Limited (Corporation)
StatusClosed
Appointed10 February 2000(12 years, 2 months after company formation)
Appointment Duration9 years (closed 10 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Resources Ltd (Corporation)
StatusClosed
Appointed03 July 2000(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 10 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMr Michael Edmund Shine
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address25 Richmond Close
Frimley
Camberley
Surrey
GU16 5NR
Director NameMr William Irvine Shaw
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1991)
RoleCompany Chairman
Correspondence Address40 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director NameMr James Andrew Shaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressVy Detra 98
Neuchatel Ch2000
Switzerland
Secretary NameMr Robert Hughes Gaskin
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTredeague House Devonport Hill
Kingsand
Torpoint
Cornwall
PL10 1NJ
Director NameMr Ronald Frederick George Lockhart
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NH
Secretary NameMr John Michael Tupman
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressCrown House
Manchester Road
Wilmslow
Cheshire
SK9 1BH
Secretary NameRobert Keith Jacques
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address64 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr Victor Noel Groves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 October 1994)
RoleConsultant
Correspondence AddressOldfield Legh Road
Knutsford
Cheshire
WA16 8NT
Secretary NameMr Laurence Charles Barrett
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address20 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed07 September 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
26 February 2008Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
12 July 2007New secretary appointed (2 pages)
27 June 2007Memorandum and Articles of Association (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Location of register of members (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 5 the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Full accounts made up to 2 January 2005 (12 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 August 2004Full accounts made up to 28 December 2003 (13 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Full accounts made up to 29 December 2002 (13 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
13 October 1999Auditor's resignation (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
23 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
30 December 1997Return made up to 31/12/97; full list of members (14 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Secretary's particulars changed (1 page)
11 March 1997Return made up to 31/12/96; full list of members (5 pages)
25 February 1997Secretary's particulars changed (1 page)
9 December 1996Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page)
20 May 1996Full accounts made up to 31 December 1995 (14 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)