Company NameTotal Event Accommodation Management Solutions Limited
Company StatusDissolved
Company Number04720162
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Fred Berry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerlands Avenue
Acton
London
W3 6ER
Director NameMr Simon James Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address408 Houldsworth Mill Waterhouse Way
Reddish
Stockport
Cheshire
SK5 6DD
Secretary NameMr Simon James Thompson
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address408 Houldsworth Mill Waterhouse Way
Reddish
Stockport
Cheshire
SK5 6DD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address408 Houldsworth Mill
Waterhouse Way
Reddish
Stockport
SK5 6DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (2 pages)
23 July 2008Return made up to 02/04/08; full list of members (4 pages)
12 June 2007Return made up to 02/04/07; no change of members (7 pages)
21 May 2007Accounts for a dormant company made up to 5 May 2007 (1 page)
26 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 March 2006Return made up to 02/04/06; full list of members (7 pages)
31 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 June 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Director resigned (1 page)