Company NameTDS Smartserve Limited
Company StatusDissolved
Company Number06580384
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameTotal Digital Solutions Midlands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Robert Ellis Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley
Horrocks Road
Bolton
Lancashire
BL7 0QJ
Secretary NamePhilip McCune
NationalityBritish
StatusClosed
Appointed14 July 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 September 2013)
RoleCompany Director
Correspondence Address31 Corrie Crescent
Kearsley
Bolton
Lancashire
BL4 8RP
Director NameMr Jonathan Lester Alexander
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
9 Ferguson Way, Redmarshall
Stockton-On-Tees
TS21 1FB
Secretary NameMrs Jayne Alexander
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferguson Way
Redmarshall
Stockton On Tees
Cleveland
TS21 1FB

Location

Registered AddressRedbridge House
Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

60 at £1Mr Robert Ellis Jones
60.00%
Ordinary
40 at £1Raymond Appleyard
40.00%
Ordinary

Financials

Year2014
Net Worth-£117,260
Current Liabilities£124,728

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
3 August 2011Change of name notice (2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
29 July 2011Company name changed total digital solutions midlands LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
28 July 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
28 July 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
6 August 2010Appointment of Philip Mccune as a secretary (3 pages)
6 August 2010Appointment of Philip Mccune as a secretary (3 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 June 2009Appointment Terminated Director jonathan alexander (1 page)
16 June 2009Registered office changed on 16/06/2009 from middleton house durham tees valley airport darlington co. Durham DL2 1TR united kingdom (1 page)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
16 June 2009Appointment terminated director jonathan alexander (1 page)
16 June 2009Registered office changed on 16/06/2009 from middleton house durham tees valley airport darlington co. Durham DL2 1TR united kingdom (1 page)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2008Appointment terminated secretary jayne alexander (1 page)
6 May 2008Appointment Terminated Secretary jayne alexander (1 page)
30 April 2008Incorporation (16 pages)
30 April 2008Incorporation (16 pages)