TOTAL SOLUTIONS (NORTH WEST) LTD
Overview
| Company Name | TOTAL SOLUTIONS (NORTH WEST) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05655010 |
| 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 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 Address | No |
What were the previous names of TOTAL SOLUTIONS (NORTH WEST) LTD?
| Company Name | From | Until |
|---|---|---|
| TOTAL LEGAL AND FINANCE LIMITED | Sep 11, 2009 | Sep 11, 2009 |
| DIRECT LINE FINANCE LIMITED | May 12, 2009 | May 12, 2009 |
| DIRECT LINE LOANS LTD. | Feb 22, 2007 | Feb 22, 2007 |
| ONLINE REGISTRATIONS UK LIMITED | Dec 15, 2005 | Dec 15, 2005 |
What are the latest accounts for TOTAL SOLUTIONS (NORTH WEST) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TOTAL SOLUTIONS (NORTH WEST) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Lewis Barlow as a director on Aug 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Hamer as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Hamer as a secretary on Aug 12, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on Apr 10, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to PO Box 9th Floor Regent House Heaton Lane Stockport Cheshire SK4 1BS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Jean-Michel Emyl Soopramanien as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Hamer as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jean-Michel Emyl Soopramanien as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Hamer as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Mark Trainor as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Hamer as a secretary on Dec 15, 2014 | 2 pages | AP03 | ||||||||||
Director's details changed for Christopher Mark Trainor on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Emma Meredith Hughes as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed total legal and finance LIMITED\certificate issued on 21/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher Mark Trainor as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Hamer as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of TOTAL SOLUTIONS (NORTH WEST) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARLOW, Lewis | Director | Old Lansdowne Road M20 2WX Manchester 86 England | England | British | Claims Consultant | 212231460001 | ||||
| HAMER, Matthew | Secretary | Old Lansdowne Road M20 2WX Manchester 86 England | 195324140001 | |||||||
| TRAINOR, Christopher Mark | Secretary | 73 Commercial Road Taibach SA13 1LP Port Talbot | British | 87850760001 | ||||||
| BRADLEY, Jamie Alexander Sinclair | Director | 4 Llys Yr-Ard Morriston SA6 6LF Swansea | British | Businessman | 84523470001 | |||||
| HAMER, Matthew | Director | c/o Burton Varley Llp Mosley Street M2 3FX Manchester 80 Mosley St England | England | British | Financial Services Consultant | 194272150001 | ||||
| HAMER, Matthew | Director | Old Lansdowne Road M20 2WX Manchester 86 England | England | British | Financial Consultant | 194272150001 | ||||
| MEREDITH, Emma | Director | Salubrious Passage SA1 3RT Swansea Metropole Chambers | Wales | Welsh | Director | 175495910002 | ||||
| SOOPRAMANIEN, Jean-Michel Emyl | Director | c/o Burton Varley Llp Mosley Street M2 3FX Manchester 80 | England | British | Debt Management Consultant | 161397990001 | ||||
| TRAINOR, Christopher Mark | Director | 73 Commercial Road Taibach SA13 1LP Port Talbot | Wales | British | Businessman | 87850760001 |
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