Company NameTS8 Limited
Company StatusDissolved
Company Number04979734
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMartin Rose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address32 St Cuthberts Avenue
Brass Castle Park
Middlesbrough
Cleveland
TS7 8RG
Director NameMr Wayne Kevin Spriggs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address21 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Secretary NameMartin Rose
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address32 St Cuthberts Avenue
Brass Castle Park
Middlesbrough
Cleveland
TS7 8RG
Director NameJason Lee Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2008)
RoleSalesman
Correspondence Address43 Nuneaton Drive
Hemlington
Middlesbrough
Cleveland
TS8 9PR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£86,180
Cash£35,340

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
31 January 2006Appointment of a voluntary liquidator (1 page)
31 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2006Statement of affairs (2 pages)
16 January 2006Registered office changed on 16/01/06 from: unit 306 the innovation centre vienna court kirkleatham busines park redcar TS10 5SH (1 page)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004New director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
12 December 2003Registered office changed on 12/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)