TIS SOFTWARE (EBT) LIMITED
Overview
Company Name | TIS SOFTWARE (EBT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01752098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIS SOFTWARE (EBT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TIS SOFTWARE (EBT) LIMITED located?
Registered Office Address | 2a Herongate Charnham Park RG17 0YU Hungerford Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIS SOFTWARE (EBT) LIMITED?
Company Name | From | Until |
---|---|---|
TEAM SYSTEMS (INSTALLATIONS) LIMITED | Sep 12, 1983 | Sep 12, 1983 |
What are the latest accounts for TIS SOFTWARE (EBT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for TIS SOFTWARE (EBT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tis Software Limited as a person with significant control on Oct 04, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Eric Vidal as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Ian Bendelow as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD* on Oct 27, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nigel Jonathan Bedford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Masom as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Johns as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TIS SOFTWARE (EBT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDFORD, Nigel Jonathan | Director | Herongate Charnham Park RG17 0YU Hungerford 2a Berkshire United Kingdom | England | British | Director | 61366250001 | ||||
BENDELOW, Ian Barrie | Director | Herongate Charnham Park RG17 0YU Hungerford 2a Berkshire United Kingdom | England | British | Director | 164135310001 | ||||
DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
JOHNS, Michael David | Secretary | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | British | Finance Director | 126880050001 | |||||
MITCHELL, David James | Secretary | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | British | Company Director | 195535420001 | |||||
TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
VIDAL, Eric Jean-Pierre | Secretary | Herongate Charnham Park RG17 0YU Hungerford 2a Berkshire United Kingdom | 151565250001 | |||||||
BAILEY, Christopher Robert | Director | Norris Acre Hinton-In-The-Hedges NN13 5NN Brackley 10 Northamptonshire United Kingdom | England | British | Company Director | 153135790001 | ||||
CRESWELL, Michael Elliott | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | Company Director | 53686660003 | ||||
EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | Accountant | 57011000001 | |||||
FORTIN, Richard Chalmers Gordon | Director | 5 Dealtry Road Putney SW15 6NL London | British | Company Director | 31479720001 | |||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||
JOHNS, Michael David | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | England | British | Finance Director | 126880050001 | ||||
LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | Director | 22190280002 | |||||
LUSTY, Peter | Director | Nesta Stocking Lane Hughenden Valley HP14 4NE High Wycombe Buckinghamshire | England | British | Company Director | 154640340001 | ||||
MASOM, Grant Anthony | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | Company Director | 46157710001 | ||||
MITCHELL, David James | Director | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | England | British | Company Director | 195535420001 | ||||
SANE, Jack | Director | 7 Holtspur Close HP9 1DP Beaconsfield Buckinghamshire | Irish | Company Director | 54036420001 | |||||
TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | Chartered Accountant | 1439590001 |
Who are the persons with significant control of TIS SOFTWARE (EBT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kerridge Commercial Systems (Kbe) Limited | Oct 04, 2016 | Herongate Charnham Park RG17 0YU Hungerford Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0