Company NameTSTL Limited
Company StatusDissolved
Company Number03094772
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian Peter Sweatman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration6 years, 5 months (closed 05 February 2002)
RoleEngineer
Correspondence Address29 Elmete Hill
Roundhay
Leeds
LS8 2NT
Secretary NameVahideh Sweatman
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration6 years, 5 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address29 Elmete Hill
Roundhay
Leeds
LS8 2NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAdu & Company
321 Roundhay Road 1st Floor
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
31 August 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 23/08/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 August 1999 (16 pages)
15 October 1999Return made up to 23/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
26 April 1999Full accounts made up to 31 August 1998 (14 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
17 August 1998Registered office changed on 17/08/98 from: adu and company chel house unit 8 26 rounday road leeds west yorkshire LS7 1AB (1 page)
11 April 1998Full accounts made up to 31 August 1997 (11 pages)
18 August 1997Return made up to 23/08/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 August 1996 (10 pages)
6 September 1996Return made up to 23/08/96; full list of members (6 pages)
28 September 1995Ad 24/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 September 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995New secretary appointed;director resigned (2 pages)
30 August 1995Secretary resigned;new director appointed (2 pages)
23 August 1995Incorporation (20 pages)