Company NameTechnology Solutions Direct Limited
Company StatusDissolved
Company Number03672611
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Callum Laird Hosie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkfield 1 Bewcastle Drive
Westhead
Ormskirk
Lancashire
L40 6HB
Secretary NameLouise Hilton
NationalityBritish
StatusClosed
Appointed27 April 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address4 Clifton Street
Swinley
Wigan
Lancashire
WN1 2BU
Director NameRoger Stephenson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleChartered Engineer
Correspondence Address4 Brenkley Court
Seaton Burn
Newcastle Upon Tyne
NE13 6DR
Secretary NameJames Hyslop
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleDentist
Correspondence Address1 Bewcastle Drive
Westhead
Ormskirk
Lancashire
L40 6HB
Director NameMr Andrew Laird Hosie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryburn Close
Crewe
Liverpool
Lancashire
CW2 5RN
Director NameGregory Neil Welden
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1999(1 year after company formation)
Appointment Duration10 months (resigned 02 October 2000)
RoleSales Director
Correspondence Address16b Burbo Bank Road North
Liverpool
Merseyside
L23 8TA
Secretary NameGregory Neil Welden
NationalityAustralian
StatusResigned
Appointed01 December 1999(1 year after company formation)
Appointment Duration10 months (resigned 02 October 2000)
RoleSales Director
Correspondence Address16b Burbo Bank Road North
Liverpool
Merseyside
L23 8TA
Secretary NameDominic Anthony Byrne
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2001)
RoleCompany Director
Correspondence Address75 County Road
Ormsicirk
Lancashire
L39
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 1 Eastworks
Lamberhead Industrial Estate
Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth-£36,744
Current Liabilities£41,714

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Application for striking-off (1 page)
22 February 2002Return made up to 24/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 May 2001Return made up to 24/11/00; full list of members (6 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: chancery house railway road ormskirk lancashire L39 2DN (1 page)
28 March 2001Accounts for a small company made up to 30 November 1999 (4 pages)
23 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
24 November 1998Incorporation (12 pages)