Company NameTotalplus Communications Ltd
Company StatusDissolved
Company Number04632275
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Vincent Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Montgomery House
Hollinwood
Oldham
Lancashire
OL8 3QG
Secretary NameMr Paul Gough
StatusClosed
Appointed09 January 2010(7 years after company formation)
Appointment Duration8 years, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressNorthern House Moss Street East
Ashton Under Lyne
Greater Manchester
OL6 7BX
Director NameKaren Louise Gough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern House Moss Street East
Ashton-Under-Lyne
Greater Manchester
OL6 7BX
Director NameMr Robert John Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadow Point
Sower Carr Lane
Hambleton
Poulton Le Fylde
FY6 0EQ
Secretary NameDenise Thompson
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Meadow Lane
Oldham
OL8 3AQ
Secretary NameMr Christopher Hamilton
NationalityBritish
StatusResigned
Appointed17 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Furtherwood Road
Oldham
Greater Manchester
OL1 2PA
Director NameDenise Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern House Moss Street East
Ashton-Under-Lyne
Lancashire
OL6 7BX

Contact

Telephone0161 3438181
Telephone regionManchester

Location

Registered AddressNorthern House
Moss Street East
Ashton Under Lyne
Greater Manchester
OL6 7BX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£94,934
Cash£75,438
Current Liabilities£29,504

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (1 page)
15 May 2018Termination of appointment of Robert John Thompson as a director on 2 May 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 April 2017Termination of appointment of Denise Thompson as a director on 17 April 2017 (1 page)
19 April 2017Termination of appointment of Denise Thompson as a director on 17 April 2017 (1 page)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3,000
(6 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Paul Vincent Gough on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Paul Vincent Gough on 14 February 2011 (2 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Appointment of Denise Thompson as a director (4 pages)
8 October 2010Appointment of Denise Thompson as a director (4 pages)
7 September 2010Appointment of Karen Louise Gough as a director (3 pages)
7 September 2010Appointment of Karen Louise Gough as a director (3 pages)
1 March 2010Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Christopher Hamilton as a secretary (1 page)
1 March 2010Appointment of Mr Paul Gough as a secretary (1 page)
1 March 2010Director's details changed for Robert John Thompson on 9 January 2010 (2 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Termination of appointment of Christopher Hamilton as a secretary (1 page)
1 March 2010Director's details changed for Robert John Thompson on 9 January 2010 (2 pages)
1 March 2010Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page)
1 March 2010Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages)
1 March 2010Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Robert John Thompson on 9 January 2010 (2 pages)
1 March 2010Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages)
1 March 2010Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages)
1 March 2010Appointment of Mr Paul Gough as a secretary (1 page)
30 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
15 June 2009Return made up to 09/01/09; full list of members (4 pages)
15 June 2009Return made up to 09/01/09; full list of members (4 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
24 March 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
25 November 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
20 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
8 February 2007Return made up to 09/01/07; full list of members (7 pages)
8 February 2007Return made up to 09/01/07; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
23 August 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 April 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
9 January 2003Incorporation (8 pages)
9 January 2003Incorporation (8 pages)