Company NameTotal Digital Solutions (Staffs) Limited
Company StatusDissolved
Company Number06585295
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

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 NameVictoria Louise Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Horrocks Road
Bolton
Lancashire
BL7 0QJ
Director NameMr Jonathan Lester Alexander
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
9 Ferguson Way, Redmarshall
Stockton-On-Tees
TS21 1FB
Director NameMr Robert Ellis Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 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
StatusResigned
Appointed14 July 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2012)
RoleCompany Director
Correspondence Address31 Corrie Crescent
Kearsley
Bolton
Lancashire
BL4 8RP

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-£7,268
Current Liabilities£7,368

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Termination of appointment of Philip Mccune as a secretary on 19 October 2012 (1 page)
28 November 2012Termination of appointment of Robert Ellis Jones as a director on 19 October 2012 (1 page)
28 November 2012Termination of appointment of Robert Jones as a director (1 page)
28 November 2012Appointment of Victoria Louise Jones as a director (2 pages)
28 November 2012Termination of appointment of Philip Mccune as a secretary (1 page)
28 November 2012Appointment of Victoria Louise Jones as a director on 19 October 2012 (2 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)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 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 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 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 31 May 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Return made up to 06/05/09; full list of members (3 pages)
17 June 2009Return made up to 06/05/09; 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 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 2009Appointment Terminated Director jonathan alexander (1 page)
6 May 2008Incorporation (16 pages)
6 May 2008Incorporation (16 pages)