Company NameTotal Solutions Partnership Ltd
Company StatusDissolved
Company Number06543365
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameLexingmoor Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameStephen Joseph Warburton
NationalityBritish
StatusClosed
Appointed17 April 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mossley Road
Ashton N Lyne
Lancashire
OL6 9RS
Director NameStephen Joseph Warburton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mossley Road
Ashton-Under-Lyne
Lancashire
OL6 9RS
Director NamePaul Alexander McErlean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(3 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 15 December 2008)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindistarne Road
Ashton U Lyne
Lancashire
OL6 9SF
Director NameMr Christopher Michael Wears
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Oak Road
Redcar
North Yorkshire
TS10 3RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address36 Chester Square
Ashton Under Lyne
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,607
Cash£100
Current Liabilities£5,238

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
11 August 2010Application to strike the company off the register (2 pages)
11 August 2010Application to strike the company off the register (2 pages)
15 June 2010Appointment of Stephen Joseph Warburton as a director (3 pages)
15 June 2010Appointment of Stephen Joseph Warburton as a director (3 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 99
(4 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 99
(4 pages)
19 May 2010Capitals not rolled up (2 pages)
19 May 2010Capitals not rolled up (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Appointment Terminated Director christopher wears (1 page)
1 October 2009Appointment terminated director christopher wears (1 page)
7 September 2009Return made up to 25/03/09; full list of members (3 pages)
7 September 2009Return made up to 25/03/09; full list of members (3 pages)
22 December 2008Appointment terminate, director and secretary paul mcerlean logged form (1 page)
22 December 2008Appointment Terminate, Director And Secretary Paul Mcerlean Logged Form (1 page)
28 October 2008Director's Change of Particulars / paul mcerlean / 17/10/2008 / HouseName/Number was: 4 fernbank court, now: 14; Street was: fernbank street, now: lindistarne road; Post Town was: gee cross, now: ashton u lyne; Region was: cheshire, now: lancashire; Post Code was: SK14 5GA, now: OL6 9SF (1 page)
28 October 2008Director's change of particulars / paul mcerlean / 17/10/2008 (1 page)
21 May 2008Secretary appointed stephen warburton (1 page)
21 May 2008Secretary appointed stephen warburton (1 page)
6 May 2008Director appointed christopher michael wears (1 page)
6 May 2008Director appointed paul alexander mcerlean (1 page)
6 May 2008Director appointed paul alexander mcerlean (1 page)
6 May 2008Director appointed christopher michael wears (1 page)
3 May 2008Company name changed lexingmoor LTD\certificate issued on 08/05/08 (2 pages)
3 May 2008Company name changed lexingmoor LTD\certificate issued on 08/05/08 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
10 April 2008Registered office changed on 10/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
9 April 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
9 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
25 March 2008Incorporation (9 pages)
25 March 2008Incorporation (9 pages)