Company NameLudgate 228
Company StatusDissolved
Company Number03447994
CategoryPrivate Unlimited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameTCSL Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert James Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 18 January 2005)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(7 years after company formation)
Appointment Duration2 months, 3 weeks (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Secretary NameRobert James Davies
NationalityBritish
StatusClosed
Appointed28 October 2004(7 years after company formation)
Appointment Duration2 months, 3 weeks (closed 18 January 2005)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameDavid Glencairn Wilson Hart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 2004)
RoleChartered Accountant
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameRobert James Davies
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1999)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Secretary NameDavid Glencairn Wilson Hart
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 2004)
RoleChartered Accountant
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Director NameVincent Bennett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 1999)
RoleManagement Consultant
Correspondence AddressJackdaw Cottage
Blaegrove Lane, Up Nately
Hook
Hampshire
RG27 9PD
Director NameJohan Henrik Schroter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2000)
RoleCommercial Director
Correspondence AddressWagtails 19 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£846,027
Current Liabilities£3,170

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
2 July 2004Declaration of assent for reregistration to UNLTD (1 page)
2 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2004Application for reregistration from LTD to UNLTD (2 pages)
2 July 2004Members' assent for rereg from LTD to UNLTD (2 pages)
2 July 2004Re-registration of Memorandum and Articles (14 pages)
2 July 2004Certificate of re-registration from Limited to Unlimited (1 page)
6 May 2004Restoration by order of the court (3 pages)
25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
2 May 2002Full accounts made up to 30 November 2001 (11 pages)
29 January 2002Registered office changed on 29/01/02 from: 54 high street eton windsor berkshire SL4 6BL (1 page)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
11 July 2001Full accounts made up to 30 November 2000 (15 pages)
29 November 2000Return made up to 10/10/00; full list of members (9 pages)
20 October 2000Full group accounts made up to 30 November 1999 (15 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
16 May 2000Company name changed tcsl management LIMITED\certificate issued on 17/05/00 (4 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
6 January 2000Return made up to 10/10/99; full list of members (10 pages)
23 August 1999Full group accounts made up to 30 November 1998 (14 pages)
14 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
27 November 1998Return made up to 10/10/98; full list of members (6 pages)
10 May 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
7 January 1998Ad 28/11/97--------- £ si [email protected]=11407 £ ic 8501/19908 (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Memorandum and Articles of Association (20 pages)
7 January 1998£ nc 1000/50000 27/11/97 (1 page)
7 January 1998Registered office changed on 07/01/98 from: 41 park square north leeds LS1 2NS (1 page)
7 January 1998S-div 28/11/97 (1 page)
7 January 1998Ad 22/12/97--------- £ si [email protected]=8500 £ ic 1/8501 (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
11 November 1997Company name changed pinco 975 LIMITED\certificate issued on 12/11/97 (2 pages)
10 October 1997Incorporation (17 pages)