Company NameTSK Hydro-Therapy Engineering Ltd
Company StatusDissolved
Company Number03166667
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameTSK Hydro-Therapy Engineers Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Thomas Patrick Kinsella
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Pantiles
Bexleyheath
Kent
DA7 5HG
Secretary NameJacqueline Kinsella
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 The Pantiles
Bexleyheath
Kent
DA7 5HG
Director NameJennie Amanda Bush
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2001)
RoleAccountant
Correspondence Address89 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EW
Director NameRichard Bush
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2001)
RoleEngineer
Correspondence Address89 Cedar Drive
Sutton At Hone
Kent
DA4 9EW
Director NameMr Nirwair Singh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(7 years after company formation)
Appointment Duration1 year (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Battle Road
Belvedere
Kent
DA17 6DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01322 440165
Telephone regionDartford

Location

Registered AddressG7 Fraser House
Europa Trading Estate Fraser Road
Erith
Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,764
Cash£86
Current Liabilities£48,556

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 October 2005Delivered on: 17 November 2005
Persons entitled: Terence Metson, Jacqueline Metson, Louise Metson and Nicholas Metson

Classification: Rent deposit deed
Secured details: £3,391.17 due or to become due from the company to.
Particulars: The security deposit being the initial deposit 0F £3,391.17.
Outstanding
9 November 2004Delivered on: 12 November 2004
Persons entitled: A. Cheverton Forwarding Limited

Classification: Rent deposit deed
Secured details: £3,375 due or to become due from the company to the chargee.
Particulars: The sum of £3,375.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Registered office address changed from 44 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 44 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL on 11 September 2013 (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from Unit N6 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 17 March 2011 (1 page)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from Unit N6 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 17 March 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Thomas Patrick Kinsella on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Thomas Patrick Kinsella on 22 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Registered office changed on 28/10/05 from: 30 the pantiles bexleyheath kent DA7 5HG (1 page)
28 October 2005Registered office changed on 28/10/05 from: 30 the pantiles bexleyheath kent DA7 5HG (1 page)
9 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 March 2005Return made up to 01/03/05; full list of members (2 pages)
29 March 2005Return made up to 01/03/05; full list of members (2 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004Company name changed tsk hydro-therapy engineers limi ted\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed tsk hydro-therapy engineers limi ted\certificate issued on 11/10/04 (2 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 June 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
22 April 2003Return made up to 01/03/03; full list of members (6 pages)
22 April 2003Return made up to 01/03/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 February 2002Return made up to 01/03/02; full list of members (6 pages)
25 February 2002Return made up to 01/03/02; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
2 April 2001Return made up to 01/03/01; full list of members (7 pages)
2 April 2001Return made up to 01/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
27 April 2000Return made up to 01/03/00; full list of members (6 pages)
27 April 2000Return made up to 01/03/00; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
28 April 1999Return made up to 01/03/99; no change of members (4 pages)
28 April 1999Return made up to 01/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 May 1997Return made up to 01/03/97; full list of members (6 pages)
2 May 1997Return made up to 01/03/97; full list of members (6 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1996Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
1 March 1996Incorporation (13 pages)
1 March 1996Incorporation (13 pages)