Company NameTSP Professional Services Limited
Company StatusDissolved
Company Number02291974
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameProaccess Limited

Business Activity

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

Directors

Director NameMrs Angela Crum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Road
Golborne
Warrington
Cheshire
WA3 3PT
Director NameMr Stephen John Crum
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Road
Golborne
Warrington
Lancashire
WA3 3PT
Director NameDavid Robert Lloyd Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address247 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SP
Secretary NameMrs Angela Crum
NationalityBritish
StatusClosed
Appointed24 November 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Road
Golborne
Warrington
Cheshire
WA3 3PT
Director NameAlexander Griffin Hancock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1999)
RoleComputer Programmer
Correspondence Address30 Albany Park Court
Winn Road
Southampton
Hampshire
SO17 1EN
Director NameJohn Jeremy O'Neill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1992)
RoleComputer Consultant
Correspondence Address2 Little Oak Road
Southampton
Hampshire
SO16 7EN
Director NameMr James Kirby Rodgers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2003)
RoleCompany Director
Correspondence AddressPisse Petit
24240 Thenac
Sigoules
France
Secretary NameMr James Kirby Rodgers
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2003)
RoleCompany Director
Correspondence AddressPisse Petit
24240 Thenac
Sigoules
France
Director NameSimon Roger Bishop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2004)
RoleComputer Consultant
Correspondence AddressCherrydown
Netherhill Lane
Durley
Hampshire
SO32 2BP

Location

Registered AddressParkside Business Park
Kirkstred Wall Golbourne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,185
Cash£216
Current Liabilities£262,145

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 June 2005Registered office changed on 20/06/05 from: parkside business park kirkstead way golborne warrington cheshire WA3 3PY (1 page)
25 May 2005Accounts for a small company made up to 31 July 2003 (6 pages)
24 January 2005Director resigned (1 page)
12 August 2004Declaration of assistance for shares acquisition (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 18/04/04; full list of members (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Auditor's resignation (1 page)
17 December 2003Memorandum and Articles of Association (9 pages)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Declaration of assistance for shares acquisition (6 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Company name changed proaccess LIMITED\certificate issued on 10/12/03 (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Particulars of mortgage/charge (5 pages)
22 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 April 2003Return made up to 18/04/03; full list of members (7 pages)
10 March 2003Director's particulars changed (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (13 pages)
6 June 2001Return made up to 18/04/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 July 1999 (13 pages)
9 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Director resigned (1 page)
5 June 1999Full accounts made up to 31 July 1998 (13 pages)
4 June 1999Return made up to 19/04/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 July 1997 (15 pages)
23 June 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 19/04/97; no change of members (5 pages)
5 June 1997Full accounts made up to 31 July 1996 (14 pages)
23 June 1996Return made up to 19/04/96; no change of members (5 pages)
18 June 1996Full accounts made up to 31 July 1995 (14 pages)
9 May 1995Return made up to 19/04/95; full list of members (8 pages)
21 April 1995Full accounts made up to 31 July 1994 (11 pages)
22 December 1994Memorandum and Articles of Association (6 pages)
23 November 1994£ nc 1000/2000 29/10/94 (1 page)
23 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
19 September 1991Company name changed avenue computers (programming) l imited\certificate issued on 20/09/91 (2 pages)
5 August 1991Particulars of mortgage/charge (4 pages)
16 January 1989Company name changed copebrief LIMITED\certificate issued on 17/01/89 (2 pages)
1 September 1988Incorporation (9 pages)