Company NameTID Systems Services Limited
DirectorsShaun Odonnell and Nathan John Simonds
Company StatusDissolved
Company Number02856113
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Secretary NameAlison Louise Marsden
NationalityBritish
StatusCurrent
Appointed22 September 1993(same day as company formation)
RoleSecretary
Correspondence Address21 Windmill Close
Linden Village
Buckingham
Buckinghamshire
MK18 7BJ
Director NameShaun Odonnell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleComputer Consultant
Correspondence Address20 Chelmsford House
Chelmsford Road
Great Dunmow
Essex
CM6 1EZ
Director NameNathan John Simonds
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleComputer Engineer
Correspondence Address1 Bay Tree Close
Braintree
Essex
CM7 8WE
Director NameKaren Jayne Boulton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStonehill 65 Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameMark Robert Boulton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1996)
RoleComputer Consultant
Correspondence AddressStonehill 65 Wappenham Road
Helmdon
Northamptonshire
NN13 5QA
Director NameChristopher John Carter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1996)
RoleCompany Director
Correspondence AddressThe Croft Buckingham Road
Brackley
Northamptonshire
NN13 7EL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 September 1999Dissolved (1 page)
10 June 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1998Statement of affairs (6 pages)
24 February 1998Registered office changed on 24/02/98 from: 23 castle street buckingham buckinghamshire MK18 1BD (1 page)
17 December 1997Return made up to 22/09/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 June 1997New director appointed (2 pages)
5 March 1997Return made up to 22/09/96; change of members (8 pages)
20 January 1997Accounts for a small company made up to 31 August 1995 (3 pages)
20 January 1997Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
15 October 1996New director appointed (2 pages)
7 October 1996Director resigned (2 pages)
7 October 1996Director resigned (2 pages)
7 October 1996Director resigned (1 page)
20 September 1995Return made up to 22/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995New director appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: chantry house 2A west street buckingham bucks. MK18 1HL (1 page)
12 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
23 May 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)