Company NameTotal Acoustic Solutions Limited
Company StatusDissolved
Company Number05469501
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Langley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address16 Curzon Rd
Offerton
Stockport
Cheshire
SK2 5DH
Director NameMr Nicholas Shaun Langley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration2 years (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Curzon Road
Stockport
Cheshire
SK2 5DH
Director NameAndrew Robert Cain
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RolePlasterer Dry Liner & Tiler
Correspondence Address65 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AF
Director NameNicholas Shaun Langley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RolePlasterer Dry Liner & Tiler
Correspondence Address11 Withypool Drive
Mile End Great Moor
Stockport
Cheshire
SK2 6DT
Director NameNicholas Peter Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Heath Road
Calegreen
Stockport
Cheshire
SK2 6JJ
Secretary NameNicholas Peter Morris
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Heath Road
Calegreen
Stockport
Cheshire
SK2 6JJ
Director NameDianne Jayne Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address33 Heath Road
Stockport
Cheshire
SK2 6JJ
Secretary NameMrs Dianne Jayne Morris
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameAdele Cain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2009)
RolePharmacy Technician
Correspondence Address65 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AF
Director NameMrs Dianne Jayne Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameMr Nicholas Peter Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address53 Middle Hillgate
Stockport
Cheshire
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,280
Cash£550
Current Liabilities£82,267

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
26 July 2010Termination of appointment of Dianne Morris as a secretary (1 page)
26 July 2010Termination of appointment of Dianne Morris as a secretary (1 page)
14 July 2010Termination of appointment of Dianne Morris as a director (1 page)
14 July 2010Termination of appointment of Dianne Morris as a director (1 page)
14 July 2010Termination of appointment of Nicholas Morris as a director (1 page)
14 July 2010Termination of appointment of Nicholas Morris as a director (1 page)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2009Director appointed mr nicholas peter morris (1 page)
18 August 2009Director appointed mr nicholas shaun langley (1 page)
18 August 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
18 August 2009Director appointed mr nicholas shaun langley (1 page)
18 August 2009Director appointed mr nicholas peter morris (1 page)
18 August 2009Ad 01/12/08 gbp si 1@1=1 gbp ic 3/4 (2 pages)
18 August 2009Return made up to 02/06/09; full list of members (5 pages)
18 August 2009Return made up to 02/06/09; full list of members (5 pages)
31 July 2009Appointment Terminated Director adele cain (1 page)
31 July 2009Appointment terminated director adele cain (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 September 2008Director appointed deborah langley (2 pages)
9 September 2008Director appointed dianne morris (2 pages)
9 September 2008Director appointed deborah langley (2 pages)
9 September 2008Director appointed dianne morris (2 pages)
3 September 2008Appointment terminated director nicholas langley (1 page)
3 September 2008Director appointed adele cain (2 pages)
3 September 2008Director appointed adele cain (2 pages)
3 September 2008Appointment Terminated Director nicholas langley (1 page)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Appointment terminated director dianne morris (1 page)
2 June 2008Appointment Terminated Director dianne morris (1 page)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
7 May 2008Appointment terminated director andrew cain (1 page)
7 May 2008Appointment Terminated Director andrew cain (1 page)
7 May 2008Appointment Terminated Director and Secretary nicholas morris (1 page)
7 May 2008Secretary appointed dianne jayne morris (2 pages)
7 May 2008Secretary appointed dianne jayne morris (2 pages)
7 May 2008Appointment terminated director and secretary nicholas morris (1 page)
8 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
14 June 2007Return made up to 02/06/07; full list of members (3 pages)
14 June 2007Return made up to 02/06/07; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
6 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Registered office changed on 24/04/06 from: 11 withypool drive mile end great moor stockport SK2 6DT (1 page)
24 April 2006Registered office changed on 24/04/06 from: 11 withypool drive mile end great moor stockport SK2 6DT (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: total acoustic solutions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
10 June 2005Registered office changed on 10/06/05 from: total acoustic solutions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 2005Incorporation (18 pages)
2 June 2005Incorporation (18 pages)