Company NameTSR Creative Services Limited
Company StatusDissolved
Company Number04514640
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Thomas Beer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Director NameMr Neil Ferguson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old London Road
Badgers Mount
Kent
TN14 7AE
Secretary NameMr Richard Thomas Beer
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Director NameBrian Andre
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleMarketing Manager
Correspondence AddressThe Bungalow Fushsiavale Nurseries
Worcester Road Torton
Kidderminster
Worcestershire
DY11 7SB
Secretary NameHelen Christina Grace Andre
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Fushsiavale Nurseries
Worcester Road Torton
Kidderminster
Worcestershire
DY11 7SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAsh House (C/O Portlock & Co.)
Ash Road
New Ash Green, Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2014
Net Worth£9,514
Cash£18,533
Current Liabilities£9,288

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 6
(5 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 6
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 September 2009Return made up to 19/08/09; full list of members (4 pages)
30 September 2009Return made up to 19/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 September 2008Return made up to 19/08/08; full list of members (4 pages)
18 September 2008Return made up to 19/08/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
5 September 2007Return made up to 19/08/07; full list of members (3 pages)
5 September 2007Return made up to 19/08/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
15 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 September 2006Return made up to 19/08/06; full list of members (3 pages)
6 September 2006Return made up to 19/08/06; full list of members (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 September 2005Return made up to 19/08/05; full list of members (3 pages)
7 September 2005Return made up to 19/08/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 March 2004Ad 19/08/02-31/08/03 £ si 2@1 (2 pages)
11 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 March 2004Ad 19/08/02-31/08/03 £ si 2@1 (2 pages)
11 December 2003Return made up to 19/08/03; full list of members; amend (7 pages)
11 December 2003Return made up to 19/08/03; full list of members; amend (7 pages)
19 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 September 2003Ad 19/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 September 2003Ad 19/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
19 August 2002Incorporation (17 pages)
19 August 2002Incorporation (17 pages)