Company NameTSC Resources Limited
Company StatusDissolved
Company Number03051818
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameInterskill Tsc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusClosed
Appointed29 June 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2009)
RoleHead Of Legal Svs
Correspondence AddressFlat 5 Spring Court
Church Road
London
W7 3BX
Director NameMiss Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address5 Spring Court
Church Road Hanwell
London
W7 3BX
Director NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed18 August 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed18 August 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
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
Appointed05 May 1995(4 days after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameAnthony John Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressWillow Tree House
Ashendon
Aylesbury
Buckinghamshire
HP18 0HB
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed07 September 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB
Director NameDonald Edwin Barnard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address99 Lime Avenue
Lillington
Leamington Spa
Warwickshire
CV32 7DG
Director NameGraham McAlister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressSouthwood Camel Hill
Riverview Road Pangbourne
Reading
RG8 7AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed17 March 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed17 March 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameThe Span Consultancy Ltd (Corporation)
StatusResigned
Appointed03 July 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
16 April 2009Appointment terminated director the span consultancy LTD (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
9 September 2008Secretary appointed medeco developments LTD (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
24 June 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 July 2007New secretary appointed (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 August 2006Director's particulars changed (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)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 2 January 2005 (10 pages)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
1 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
8 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
16 August 2002Auditor's resignation (2 pages)
10 June 2002Return made up to 01/05/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
2 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
13 October 1999Auditor's resignation (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Return made up to 01/05/99; 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)
16 October 1998Director resigned (1 page)
23 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Return made up to 01/05/98; full list of members (9 pages)
8 October 1997Director resigned (1 page)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Director resigned (1 page)
21 May 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 1997Director resigned (1 page)
8 April 1997New director appointed (1 page)
25 February 1997Secretary's particulars changed (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
25 April 1996Return made up to 01/05/96; full list of members (3 pages)
22 November 1995New director appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
25 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Incorporation (18 pages)