Horrocks Road
Bolton
Lancashire
BL7 0QJ
Secretary Name | Philip McCune |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | 31 Corrie Crescent Kearsley Bolton Lancashire BL4 8RP |
Director Name | Mr Jonathan Lester Alexander |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View 9 Ferguson Way, Redmarshall Stockton-On-Tees TS21 1FB |
Secretary Name | Mrs Jayne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferguson Way Redmarshall Stockton On Tees Cleveland TS21 1FB |
Registered Address | Redbridge House Vale Street Bolton BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
60 at £1 | Mr Robert Ellis Jones 60.00% Ordinary |
---|---|
40 at £1 | Raymond Appleyard 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,260 |
Current Liabilities | £124,728 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Application to strike the company off the register (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Resolutions
|
29 July 2011 | Company name changed total digital solutions midlands LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Resolutions
|
28 July 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
28 July 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Philip Mccune as a secretary (3 pages) |
6 August 2010 | Appointment of Philip Mccune as a secretary (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 June 2009 | Appointment Terminated Director jonathan alexander (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from middleton house durham tees valley airport darlington co. Durham DL2 1TR united kingdom (1 page) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director jonathan alexander (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from middleton house durham tees valley airport darlington co. Durham DL2 1TR united kingdom (1 page) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary jayne alexander (1 page) |
6 May 2008 | Appointment Terminated Secretary jayne alexander (1 page) |
30 April 2008 | Incorporation (16 pages) |
30 April 2008 | Incorporation (16 pages) |