TOTAL ENTRY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TOTAL ENTRY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042218

Incorporation date

04/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon06/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon19/06/2016
Application to strike the company off the register
dot icon31/05/2016
Micro company accounts made up to 2015-12-31
dot icon30/05/2016
Appointment of Mr Michael James Newton as a director on 2016-05-31
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon19/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon19/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon11/03/2016
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon29/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2013-01-28
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary
dot icon09/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/05/2011
Termination of appointment of Sarah Bentley-Buchanan as a secretary
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Andrew Finn as a director
dot icon16/03/2010
Termination of appointment of Andrew Finn as a secretary
dot icon26/01/2010
Appointment of Mrs Pauline Anne Norstrom as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Secretary appointed mrs sarah bentley-buchanan
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Registered office changed on 26/09/06 from: c/o dedicated microcomputers group LIMITED 11 oak street pendlebury swinton manchester lancashire M27 4FL
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon01/06/2004
Return made up to 05/04/04; full list of members
dot icon10/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary resigned;director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon20/07/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon20/07/2003
Registered office changed on 21/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP
dot icon22/06/2003
£ ic 165/150 09/04/03 £ sr 15@1=15
dot icon26/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon23/04/2003
Return made up to 05/04/03; full list of members
dot icon22/08/2002
Registered office changed on 23/08/02 from: ashford house county square ashford kent TN23 1YB
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon16/04/2002
Return made up to 05/04/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
Return made up to 05/04/01; full list of members
dot icon19/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Return made up to 05/04/00; full list of members
dot icon20/10/1999
Ad 07/07/99--------- £ si 50@1=50 £ ic 100/150
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 05/04/99; full list of members
dot icon12/05/1999
New director appointed
dot icon11/08/1998
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Return made up to 05/04/98; no change of members
dot icon26/03/1998
Director resigned
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon05/06/1997
Return made up to 05/04/97; no change of members
dot icon05/06/1997
New director appointed
dot icon26/06/1996
Accounts for a small company made up to 1996-03-31
dot icon14/04/1996
Return made up to 05/04/96; full list of members
dot icon31/03/1996
New director appointed
dot icon13/11/1995
Ad 07/11/95--------- £ si 75@1=75 £ ic 25/100
dot icon01/11/1995
Ad 26/10/95--------- £ si 23@1=23 £ ic 2/25
dot icon16/05/1995
Accounting reference date notified as 31/03
dot icon04/05/1995
Registered office changed on 05/05/95 from: ashford house county square ashford kent TN23 1YB
dot icon02/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon02/05/1995
Registered office changed on 03/05/95 from: 7 brunswick square bristol BS2 8PE
dot icon04/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
05/04/1995 - 05/04/1995
3976
Petrie, Nigel Fredrick Thomas Hugh
Director
10/07/2003 - 17/04/2016
67
Cavaney, Peter Anthony
Director
06/04/1999 - 10/07/2003
2
Newton, Michael James
Director
31/05/2016 - Present
39
Norstrom, Pauline Anne
Director
20/01/2010 - 18/04/2016
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL ENTRY SOLUTIONS LIMITED

TOTAL ENTRY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/04/1995 with the registered office located at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL ENTRY SOLUTIONS LIMITED?

toggle

TOTAL ENTRY SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/04/1995 and dissolved on 06/02/2017.

Where is TOTAL ENTRY SOLUTIONS LIMITED located?

toggle

TOTAL ENTRY SOLUTIONS LIMITED is registered at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB.

What does TOTAL ENTRY SOLUTIONS LIMITED do?

toggle

TOTAL ENTRY SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTAL ENTRY SOLUTIONS LIMITED?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved via voluntary strike-off.