Company NameTSS Inspection Ltd
Company StatusDissolved
Company Number06909999
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Pendergast
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Pooltown Road
Ellesmere Port
Cheshire
CH65 7AE
Wales
Secretary NameCharlotte Ann Pendergast
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Cardiff Close
Ellesmere Port
Cheshire
CH66 2GR
Wales

Location

Registered AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

900 at £1Total Group Holdings LTD
90.00%
Ordinary
100 at £1Colin Pendergast
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
(4 pages)
21 September 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
(4 pages)
11 August 2010Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 11 August 2010 (2 pages)
29 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page)
19 May 2009Incorporation (12 pages)
19 May 2009Incorporation (12 pages)