Company NameTotalshare Limited
Company StatusDissolved
Company Number05725105
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Mark Glass
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(3 days after company formation)
Appointment Duration12 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(3 days after company formation)
Appointment Duration12 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Secretary NameMr Joseph Mark Glass
NationalityBritish
StatusClosed
Appointed03 March 2006(3 days after company formation)
Appointment Duration12 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameMr Simon Jonathan Denyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Simon Paul Mather
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2018)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 2 Hardman Street
Manchester
M3 3AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O D & P Data Systems Ltd
15 Carnarvon Street
Manchester
Greater Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

5 April 2006Delivered on: 8 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company or bellseven limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the rent account and the collateral. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 5TH april 2006 and made between the company, katherine meller, paul williams and steven hatchet on behalf of ricksons solicitors for the grant of a lease or leases of property k/a 15 oxford court, oxford street, manchester t/no GM394697 and all money now and in the future due to the company pursuant to the agreement.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a princess building 15 oxford court, oxford street, manchester t/no GM394697. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(7 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(7 pages)
10 April 2014Appointment of Mr Simon Paul Mather as a director (2 pages)
10 April 2014Appointment of Mr Simon Paul Mather as a director (2 pages)
27 March 2014Appointment of Mr Simon Jonathan Denyer as a director (2 pages)
27 March 2014Appointment of Mr Simon Jonathan Denyer as a director (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 March 2009Return made up to 28/02/09; no change of members (4 pages)
26 March 2009Return made up to 28/02/09; no change of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Director and secretary's change of particulars / joseph glass / 28/02/2008 (2 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / alan hodari / 28/02/2008 (2 pages)
6 March 2008Director's change of particulars / alan hodari / 28/02/2008 (2 pages)
6 March 2008Director and secretary's change of particulars / joseph glass / 28/02/2008 (2 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o dwf solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o dwf solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
30 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Incorporation (12 pages)
28 February 2006Incorporation (12 pages)