Company NameTechnical Support (UK) Limited
DirectorDavid Beckwith
Company StatusDissolved
Company Number02657996
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Beckwith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address42 Brushwood Road
Horsham
West Sussex
RH12 4PE
Director NameNicholas Peter Rogers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Leeds Close
Southwater
Horsham
West Sussex
RH13 7XN
Director NameMr Raymund David Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillcrest Drive
Ashington
West Sussex
RH20 3LB
Secretary NameMr Raymund David Smith
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillcrest Drive
Ashington
West Sussex
RH20 3LB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 September 1999Dissolved (1 page)
10 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Appointment of a voluntary liquidator (1 page)
13 March 1998Statement of affairs (5 pages)
19 February 1998Return made up to 28/10/97; full list of members (8 pages)
17 February 1998Registered office changed on 17/02/98 from: the old bank chambers station road horley surrey RH6 9HW (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
17 January 1997Return made up to 28/10/96; full list of members (6 pages)
3 January 1997Registered office changed on 03/01/97 from: stuckey carr and co 14 high street storrington pulborough west sussex RH20 4DU (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Full accounts made up to 31 October 1995 (10 pages)
28 April 1996Registered office changed on 28/04/96 from: unit c, the old post office worthing road southwater, horsham west sussex RH13 7DT (1 page)
2 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)