Company NameTotal Hire Solutions Limited
Company StatusDissolved
Company Number06636555
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Sayda
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 761 Wilmslow Road
Manchester
M20 6RN
Director NameSamiyah Naeem
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleMental Health Worker
Correspondence Address1 Deanery Gardens
Bury New Road
Salford
M7 4WT
Secretary NameShabnam Naeem
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Radstock Road
Stretford
Manchester
M32 0AJ
Director NameIbrat Naeem
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2016)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Deanery Gardens
Manchester
Lancashire
M7 4WT

Location

Registered Address2nd Floor 761 Wilmslow Road
Didsbury
Manchester
M20 6RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,455
Cash£1,488
Current Liabilities£4,509

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 June 2017Notification of Mohammed Sayda as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mohammed Sayda as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mohammed Sayda as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
24 June 2016Termination of appointment of Ibrat Naeem as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Mohammed Sayda as a director on 15 June 2016 (3 pages)
24 June 2016Appointment of Mr Mohammed Sayda as a director on 15 June 2016 (3 pages)
24 June 2016Termination of appointment of Ibrat Naeem as a director on 15 June 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders (3 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders (3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 April 2013Registered office address changed from 3Rd Floor 20 Drake Street Rochdale Lancs OL16 1NT on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 3Rd Floor 20 Drake Street Rochdale Lancs OL16 1NT on 15 April 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
25 July 2011Termination of appointment of Samiyah Naeem as a director (1 page)
25 July 2011Termination of appointment of Samiyah Naeem as a director (1 page)
25 July 2011Appointment of Ibrat Naeem as a director (2 pages)
25 July 2011Appointment of Ibrat Naeem as a director (2 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2011.
(4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2011.
(4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2011.
(4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Registered office address changed from , 2Nd Floor 761 Wilmslow Road, Manchester, M20 6RN on 29 March 2011 (1 page)
29 March 2011Registered office address changed from , 2Nd Floor 761 Wilmslow Road, Manchester, M20 6RN on 29 March 2011 (1 page)
30 July 2010Termination of appointment of Shabnam Naeem as a secretary (1 page)
30 July 2010Termination of appointment of Shabnam Naeem as a secretary (1 page)
27 July 2010Director's details changed for Samiyah Naeem on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Samiyah Naeem on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Samiyah Naeem on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Samiyah Naeem on 27 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)