TOTAL SPEED CONTROL LIMITED
Overview
| Company Name | TOTAL SPEED CONTROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04008855 |
| 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 TOTAL SPEED CONTROL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOTAL SPEED CONTROL LIMITED located?
| Registered Office Address | 13 Midland Road Bramhall SK7 3DY Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL SPEED CONTROL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TOTAL SPEED CONTROL 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 | ||||||||||
Director's details changed for Mr John Edwin Ellison on Aug 05, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Gaynor Ellison on Aug 05, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 7 Fir Avenue Bramhall Stockport SK7 2NR England to 13 Midland Road Bramhall Stockport SK7 3DY on Aug 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr John Edwin Ellison on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Gaynor Ellison on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE England to 7 Fir Avenue Bramhall Stockport SK7 2NR on Feb 06, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr John Edwin Ellison on Oct 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Gaynor Ellison on Oct 10, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gaynor Ellison on Oct 10, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 92 Boundary Road Cheadle Cheshire SK8 2EP to 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE on Oct 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of TOTAL SPEED CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLISON, Gaynor | Secretary | Midland Road Bramhall SK7 3DY Stockport 13 England | British | Director | 41639880003 | |||||
| ELLISON, Gaynor | Director | Midland Road Bramhall SK7 3DY Stockport 13 England | England | British | Director | 41639880007 | ||||
| ELLISON, John Edwin | Director | Midland Road Bramhall SK7 3DY Stockport 13 England | England | British | Director | 41639870008 | ||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of TOTAL SPEED CONTROL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Edwin Ellison | Apr 06, 2016 | Midland Road Bramhall SK7 3DY Stockport 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Gaynor Ellison | Apr 06, 2016 | Midland Road Bramhall SK7 3DY Stockport 13 England | No |
Nationality: British Country of Residence: England | |||
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