TOTAL SOLUTIONS (NORTH WEST) LTD

TOTAL SOLUTIONS (NORTH WEST) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOTAL SOLUTIONS (NORTH WEST) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05655010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOTAL SOLUTIONS (NORTH WEST) LTD?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is TOTAL SOLUTIONS (NORTH WEST) LTD located?

    Registered Office Address
    86 Old Lansdowne Road
    M20 2WX Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTAL SOLUTIONS (NORTH WEST) LTD?

    Previous Company Names
    Company NameFromUntil
    TOTAL LEGAL AND FINANCE LIMITEDSep 11, 2009Sep 11, 2009
    DIRECT LINE FINANCE LIMITEDMay 12, 2009May 12, 2009
    DIRECT LINE LOANS LTD.Feb 22, 2007Feb 22, 2007
    ONLINE REGISTRATIONS UK LIMITED Dec 15, 2005Dec 15, 2005

    What are the latest accounts for TOTAL SOLUTIONS (NORTH WEST) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TOTAL SOLUTIONS (NORTH WEST) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Lewis Barlow as a director on Aug 12, 2016

    2 pagesAP01

    Termination of appointment of Matthew Hamer as a director on Aug 12, 2016

    1 pagesTM01

    Termination of appointment of Matthew Hamer as a secretary on Aug 12, 2016

    1 pagesTM02

    Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on Apr 10, 2016

    1 pagesAD01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to PO Box 9th Floor Regent House Heaton Lane Stockport Cheshire SK4 1BS

    1 pagesAD02

    Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to 80 Mosley Street Manchester M2 3FX on Sep 29, 2015

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Termination of appointment of Jean-Michel Emyl Soopramanien as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Matthew Hamer as a director on Mar 01, 2015

    1 pagesTM01

    Appointment of Mr Jean-Michel Emyl Soopramanien as a director on Mar 23, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Matthew Hamer as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of Christopher Mark Trainor as a secretary on Jan 05, 2015

    1 pagesTM02

    Appointment of Mr Matthew Hamer as a secretary on Dec 15, 2014

    2 pagesAP03

    Director's details changed for Christopher Mark Trainor on Dec 15, 2014

    2 pagesCH01

    Termination of appointment of Emma Meredith Hughes as a director on Dec 23, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed total legal and finance LIMITED\certificate issued on 21/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2015

    RES15

    Registered office address changed from Metropole Chambers Salubrious Passage Swansea SA1 3RT to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on Jan 21, 2015

    1 pagesAD01

    Termination of appointment of Christopher Mark Trainor as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Mr Matthew Hamer as a director on Jan 05, 2015

    2 pagesAP01

    Who are the officers of TOTAL SOLUTIONS (NORTH WEST) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Lewis
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    Director
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    EnglandBritishClaims Consultant212231460001
    HAMER, Matthew
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    Secretary
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    195324140001
    TRAINOR, Christopher Mark
    73 Commercial Road
    Taibach
    SA13 1LP Port Talbot
    Secretary
    73 Commercial Road
    Taibach
    SA13 1LP Port Talbot
    British87850760001
    BRADLEY, Jamie Alexander Sinclair
    4 Llys Yr-Ard
    Morriston
    SA6 6LF Swansea
    Director
    4 Llys Yr-Ard
    Morriston
    SA6 6LF Swansea
    BritishBusinessman84523470001
    HAMER, Matthew
    c/o Burton Varley Llp
    Mosley Street
    M2 3FX Manchester
    80 Mosley St
    England
    Director
    c/o Burton Varley Llp
    Mosley Street
    M2 3FX Manchester
    80 Mosley St
    England
    EnglandBritishFinancial Services Consultant194272150001
    HAMER, Matthew
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    Director
    Old Lansdowne Road
    M20 2WX Manchester
    86
    England
    EnglandBritishFinancial Consultant194272150001
    MEREDITH, Emma
    Salubrious Passage
    SA1 3RT Swansea
    Metropole Chambers
    Director
    Salubrious Passage
    SA1 3RT Swansea
    Metropole Chambers
    WalesWelshDirector175495910002
    SOOPRAMANIEN, Jean-Michel Emyl
    c/o Burton Varley Llp
    Mosley Street
    M2 3FX Manchester
    80
    Director
    c/o Burton Varley Llp
    Mosley Street
    M2 3FX Manchester
    80
    EnglandBritishDebt Management Consultant161397990001
    TRAINOR, Christopher Mark
    73 Commercial Road
    Taibach
    SA13 1LP Port Talbot
    Director
    73 Commercial Road
    Taibach
    SA13 1LP Port Talbot
    WalesBritishBusinessman87850760001

    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