Company NameTSG Northern Limited
Company StatusDissolved
Company Number08888571
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Dissolution Date27 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Robert Holstead
StatusClosed
Appointed17 December 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 27 January 2017)
RoleCompany Director
Correspondence Address63 Moorcroft Road
York
YO24 2RQ
Director NameMr Robert Holsteasd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(1 year, 10 months after company formation)
Appointment Duration1 year (closed 27 January 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address63 Moorcroft Road
York
YO24 2RQ
Director NameMiss Karen Anne Fenwick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Audus Street
Selby
YO8 4HJ

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
27 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Statement of affairs with form 4.19 (5 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
26 February 2016Statement of affairs with form 4.19 (5 pages)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
16 February 2016Registered office address changed from 63 Moorcroft Road York YO24 2RQ England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 63 Moorcroft Road York YO24 2RQ England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 16 February 2016 (2 pages)
13 January 2016Registered office address changed from Unit 9 Meadows Business Centre 21 Bondgate Selby YO8 3LX to 63 Moorcroft Road York YO24 2RQ on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Robert Holsteasd as a director on 5 January 2016 (2 pages)
13 January 2016Appointment of Mr Robert Holsteasd as a director on 5 January 2016 (2 pages)
13 January 2016Registered office address changed from Unit 9 Meadows Business Centre 21 Bondgate Selby YO8 3LX to 63 Moorcroft Road York YO24 2RQ on 13 January 2016 (1 page)
5 January 2016Termination of appointment of Karen Anne Fenwick as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Karen Anne Fenwick as a director on 5 January 2016 (1 page)
17 December 2015Appointment of Mr Robert Holstead as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Robert Holstead as a secretary on 17 December 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
7 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)