Company NameTotal Security Solutions Ltd.
Company StatusDissolved
Company Number04861544
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Pamela Elizabeth Wolfenden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address257 Bury New Road
Prestwich
Manchester
M25 9PB
Director NameSteven Douglas Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneleigh
Dunham Road
Altrincham
Cheshire
WA14 4AN
Secretary NameWilliam Stevenson
NationalityBritish
StatusResigned
Appointed01 January 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address60 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LS
Director NameMs Pamela Elizabeth Wolfenden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 18 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStoneleigh Dunham Road
Altrincham
Cheshire
WA14 4AN
Director NameMr Steven Douglas Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 June 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStoneleigh Dunham Road
Altrincham
Cheshire
WA14 4AN
Director NameMr Stuart Mitchell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(7 years, 9 months after company formation)
Appointment Duration6 days (resigned 24 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStoneleigh Dunham Road
Altrincham
Cheshire
WA14 4AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address257 Bury New Road
Prestwich
Manchester
M25 9PB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Pamela Elizabeth Wolfenden
50.00%
Ordinary
50 at £1Steven Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£20,313
Cash£20,951
Current Liabilities£85,627

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Registered office address changed from Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN England on 20 March 2014 (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(3 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(3 pages)
21 June 2011Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 June 2011Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages)
21 June 2011Termination of appointment of Steven Mitchell as a director (1 page)
21 June 2011Termination of appointment of Steven Mitchell as a director (1 page)
24 May 2011Termination of appointment of Stuart Mitchell as a director (1 page)
24 May 2011Termination of appointment of Stuart Mitchell as a director (1 page)
18 May 2011Appointment of Mr Steven Mitchell as a director (2 pages)
18 May 2011Termination of appointment of Pamela Wolfenden as a director (1 page)
18 May 2011Termination of appointment of Pamela Wolfenden as a director (1 page)
18 May 2011Appointment of Mr Stuart Mitchell as a director (2 pages)
18 May 2011Appointment of Mr Stuart Mitchell as a director (2 pages)
18 May 2011Appointment of Mr Steven Mitchell as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2011Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 16 February 2011 (1 page)
15 February 2011Termination of appointment of Steven Mitchell as a director (1 page)
15 February 2011Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages)
15 February 2011Termination of appointment of Steven Mitchell as a director (1 page)
15 February 2011Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 February 2009Return made up to 08/08/08; no change of members (6 pages)
3 February 2009Return made up to 08/08/08; no change of members (6 pages)
15 July 2008Appointment terminated secretary william stevenson (1 page)
15 July 2008Appointment terminated secretary william stevenson (1 page)
6 November 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 November 2006Return made up to 08/08/06; full list of members (6 pages)
9 November 2006Return made up to 08/08/06; full list of members (6 pages)
2 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 08/08/05; full list of members (6 pages)
9 September 2005Return made up to 08/08/05; full list of members (6 pages)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 November 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 November 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
8 August 2003Incorporation (16 pages)
8 August 2003Incorporation (16 pages)