Company NameTrading Standards Services Limited
Company StatusDissolved
Company Number02628431
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Bennett Zealley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(2 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months (closed 26 January 2010)
RoleCharity Trustee And Company Di
Country of ResidenceUnited Kingdom
Correspondence AddressSneydhurst
Broadhempston
Totnes
Devon
TQ9 6AJ
Director NameMr Brian Douglas Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(2 years after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPark House 19 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameMr Andrew John Reading
NationalityBritish
StatusClosed
Appointed11 July 1995(4 years after company formation)
Appointment Duration14 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameRonald John Beishon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleChief Executive
Correspondence Address421 Ditchling Road
Brighton
East Sussex
BN1 6XB
Secretary NameMr Andrew John Reading
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameDerek Douglas Prentice
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1995)
RoleAsst Director Consumers Assoc
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorsden Way
London
SE19 1RA
Secretary NameKaren Patrick
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleAdministrator
Correspondence Address35 Pirie Road
West Bergholt
Colchester
Essex
CO6 3TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 December 2008Accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 December 2007Accounts made up to 30 June 2007 (5 pages)
21 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 April 2007Accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 April 2006Accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 11/07/05; full list of members (7 pages)
26 July 2005Return made up to 11/07/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 March 2005Accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 March 2004Accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 11/07/03; full list of members (6 pages)
31 July 2003Return made up to 11/07/03; full list of members (6 pages)
30 January 2003Accounts made up to 30 June 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 11/07/02; full list of members (7 pages)
18 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 April 2002Accounts made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
23 April 2001Accounts made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
1 March 2000Accounts made up to 30 June 1999 (5 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 11/07/99; no change of members (5 pages)
27 July 1999Return made up to 11/07/99; no change of members (5 pages)
13 March 1999Accounts made up to 30 June 1998 (5 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 March 1998Accounts made up to 30 June 1997 (5 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
25 July 1997Return made up to 11/07/97; full list of members (7 pages)
25 July 1997Return made up to 11/07/97; full list of members (7 pages)
22 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/04/97
(1 page)
22 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/04/97
(1 page)
26 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 March 1997Accounts made up to 30 June 1996 (5 pages)
12 July 1996Return made up to 11/07/96; no change of members (6 pages)
12 July 1996Return made up to 11/07/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (7 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Accounts made up to 30 June 1994 (3 pages)
28 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 July 1991Incorporation (12 pages)