Company NameTNS International Limited
Company StatusDissolved
Company Number03967725
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)
Previous NamesPsinet Ebusiness International Limited and Psinet Transaction Solutions International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James David Wenninger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameSimon John Kershaw
StatusClosed
Appointed13 May 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 October 2012)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Raymond Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12000 Market Street
Apartment 389
Reston
Virginia
20190
Secretary NameMichael Charles Dodds
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameJohn James McDonnell Iii
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2006)
RoleCorporate Executive
Correspondence Address1201 Towlston Road
Great Falls
22066 Virginia
Irish
Director NameJohn James McDonnell Jr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5051 Pelican Colony Blvd
Apartment 2003
Bonita Springs
34134-6915 Florida
United States
Secretary NameJames David Wenninger
NationalityBritish
StatusResigned
Appointed14 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2010)
RoleCompany Director
Correspondence Address116 Millhouses Lane
Sheffield
South Yorkshire
S7 2HB
Director NameHenry Hazel Graham Jr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address13895 Lewis Mill Way
Chantilly
Virginia
Va 20151
United States
Director NameMr Michael Quigley Keegan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8806 Bel Air Place
Potomac
Md 20854
United States
Director NameMr Mark John Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStone Cottage
Killiney Avenue
Killiney
Co Dublin
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
5 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
12 June 2012Resolution insolvency:res re books (1 page)
12 June 2012Resolution insolvency:res re books (1 page)
16 August 2011Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-03
(1 page)
16 August 2011Declaration of solvency (3 pages)
16 August 2011Declaration of solvency (3 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Termination of appointment of Raymond Low as a director (1 page)
24 June 2011Termination of appointment of Michael Keegan as a director (1 page)
24 June 2011Termination of appointment of Mark Collins as a director (1 page)
24 June 2011Termination of appointment of Mark Collins as a director (1 page)
24 June 2011Termination of appointment of Henry Graham Jr as a director (1 page)
24 June 2011Termination of appointment of Michael Keegan as a director (1 page)
24 June 2011Termination of appointment of Henry Graham Jr as a director (1 page)
24 June 2011Termination of appointment of Raymond Low as a director (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(7 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(7 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
14 May 2010Appointment of James David Wenninger as a director (2 pages)
14 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
14 May 2010Appointment of James David Wenninger as a director (2 pages)
14 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 November 2008Accounts made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page)
26 April 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2007Return made up to 03/04/07; no change of members (8 pages)
17 April 2007Accounts made up to 31 December 2005 (7 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
17 February 2006Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
17 February 2006Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 November 2005Accounts made up to 31 December 2004 (8 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
18 August 2004Accounts made up to 31 December 2003 (8 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
9 August 2003Accounts made up to 31 December 2002 (8 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 03/04/03; full list of members (7 pages)
29 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2002Auditor's resignation (1 page)
6 November 2002Auditor's resignation (1 page)
2 September 2002Full accounts made up to 31 December 2001 (15 pages)
2 September 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 03/04/02; full list of members (7 pages)
29 May 2002Return made up to 03/04/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 December 2000 (16 pages)
21 December 2001Full accounts made up to 31 December 2000 (16 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
20 April 2001Return made up to 03/04/01; full list of members (6 pages)
11 April 2001Company name changed psinet transaction solutions int ernational LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed psinet transaction solutions int ernational LIMITED\certificate issued on 11/04/01 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page)
11 August 2000Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page)
30 May 2000Company name changed psinet ebusiness international l imited\certificate issued on 30/05/00 (2 pages)
30 May 2000Company name changed psinet ebusiness international l imited\certificate issued on 30/05/00 (2 pages)
17 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/00
(1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/00
(1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (15 pages)
4 April 2000Incorporation (15 pages)