Company NameTSF (UK) Plc
DirectorsJohn Michael Roberts and Michael Oliver Coombs
Company StatusDissolved
Company Number02480472
CategoryPublic Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Michael Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWaterside House
68 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director NameMr Michael Oliver Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Halliford Road
Shepperton
Middlesex
TW17 8RU
Secretary NameLouise Davey
NationalityBritish
StatusCurrent
Appointed04 July 2001(11 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleAdmin Manager
Correspondence Address50 Myrtle Road
Hampton Hill
Hampton
Middlesex
TW12 1QB
Director NameMrs Tracey Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 March 1992)
RoleSecretary
Correspondence AddressDale Cottage 101 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameMr John Michael Roberts
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressWaterside House
68 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£3,800,579
Gross Profit£848,306
Net Worth£190,279
Cash£57,187
Current Liabilities£419,271

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004O/C removal of liquidator (27 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2002Statement of affairs (8 pages)
26 November 2002Registered office changed on 26/11/02 from: bridge house broad street teddington middlesex TW11 8QT (1 page)
11 October 2001Full accounts made up to 31 March 2001 (18 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 31 March 2000 (20 pages)
11 September 2000Ad 31/03/00--------- £ si 4450@1=4450 £ ic 55000/59450 (2 pages)
21 June 2000Return made up to 18/01/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (20 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Return made up to 18/01/99; no change of members (6 pages)
14 November 1998Particulars of mortgage/charge (5 pages)
30 October 1998Full accounts made up to 31 March 1998 (20 pages)
21 August 1998Registered office changed on 21/08/98 from: 65 high street hampton hill hampton middlesex TW12 1NH (1 page)
25 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Registered office changed on 06/11/97 from: dale cottage 101 wensleydale road hampton middlesex TW12 2LZ (1 page)
28 October 1997Full accounts made up to 31 March 1997 (18 pages)
18 September 1997Director's particulars changed (1 page)
5 March 1997Nc inc already adjusted 26/02/92 (1 page)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
17 June 1996Return made up to 31/01/96; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1995 (19 pages)
11 October 1995Full accounts made up to 31 March 1994 (11 pages)
17 March 1991Return made up to 28/02/91; full list of members (7 pages)