Company NameT.S.S. (Northern) Limited
DirectorPatrick Watson
Company StatusDissolved
Company Number04332642
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePatrick Watson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleSecurity Guard
Correspondence Address90 Altmoor Road
Huyton
Liverpool
Merseyside
L36 3UZ
Secretary NameJennifer Watson
NationalityBritish
StatusCurrent
Appointed01 August 2002(8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address90 Altmoor Road
Huyton
Liverpool
Merseyside
L36 3UZ
Secretary NameAshokumar Keshavrai Daryanani
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleAccountants Services
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Statement of affairs (5 pages)
14 July 2005Appointment of a voluntary liquidator (1 page)
14 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2005Registered office changed on 11/07/05 from: suite 5 kenyon court 2 wellington street widnes cheshire WA8 0QH (1 page)
8 July 2004Registered office changed on 08/07/04 from: G4 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
13 December 2003Return made up to 03/12/03; full list of members (6 pages)
12 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 April 2003Return made up to 03/12/02; full list of members (6 pages)
3 September 2002Registered office changed on 03/09/02 from: c/o independent accountancy services G4 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
3 September 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 53-56 halton view road widnes cheshire WA8 0TT (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)