About

Registered Number: 00857447
Date of Incorporation: 24/08/1965 (58 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Bank House 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB

 

Founded in 1965, Trade Service Information Ltd has its registered office in Central Milton Keynes, it's status is listed as "Dissolved". There are 3 directors listed as Kirkland, James Anthony, Holland, Timothy Mark, Kirkland, James Anthony for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKLAND, James Anthony 07 November 2014 - 1
HOLLAND, Timothy Mark 23 May 2012 07 November 2014 1
KIRKLAND, James Anthony 07 November 2014 07 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
RESOLUTIONS - N/A 26 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2017
SH19 - Statement of capital 26 September 2017
CAP-SS - N/A 26 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2016
AUD - Auditor's letter of resignation 17 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP03 - Appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 21 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 14 June 2012
AP03 - Appointment of secretary 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 19 March 2010
RESOLUTIONS - N/A 16 March 2010
MEM/ARTS - N/A 16 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 March 2009
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 07 November 2008
RESOLUTIONS - N/A 07 November 2008
AUD - Auditor's letter of resignation 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
RESOLUTIONS - N/A 28 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
169 - Return by a company purchasing its own shares 14 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 28 March 2001
RESOLUTIONS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 16 March 1998
169 - Return by a company purchasing its own shares 31 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
RESOLUTIONS - N/A 07 July 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 01 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
288 - N/A 11 September 1996
RESOLUTIONS - N/A 09 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 18 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 14 March 1995
288 - N/A 02 August 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 15 March 1993
363b - Annual Return 15 March 1993
288 - N/A 11 January 1993
363s - Annual Return 20 March 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 21 September 1990
288 - N/A 21 September 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 26 June 1990
RESOLUTIONS - N/A 15 January 1990
RESOLUTIONS - N/A 15 January 1990
RESOLUTIONS - N/A 15 January 1990
MEM/ARTS - N/A 15 January 1990
AA - Annual Accounts 11 August 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
363 - Annual Return 23 May 1989
288 - N/A 04 January 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 03 June 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 20 January 1987
CERTNM - Change of name certificate 01 August 1986
GAZ(U) - N/A 24 July 1986
363 - Annual Return 13 December 1985
395 - Particulars of a mortgage or charge 13 October 1976

Mortgages & Charges

Description Date Status Charge by
Security assignment 01 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Legal mortgage 04 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.