Company NameTotally Sorted Solutions Ltd
Company StatusDissolved
Company Number07671833
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NamesM.J. Healthstyles Ltd and Mjcuk Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark James Osborne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford Plaza Seymour Grove
Manchester
M16 0LD
Director NameMr Mark James Osborne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameMr Keith Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford Plaza Seymour Grove
Manchester
M16 0LD

Location

Registered AddressTrafford Plaza
Seymour Grove
Manchester
M16 0LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Osborne
100.00%
Ordinary

Financials

Year2014
Turnover£6,500
Gross Profit£5,074
Net Worth-£5,485
Cash£334
Current Liabilities£1,057

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 December 2013Company name changed mjcuk LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed mjcuk LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF United Kingdom on 15 October 2013 (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Registered office address changed from Trafford Plaza Seymour Grove Manchester M16 0LD United Kingdom on 16 February 2013 (1 page)
16 February 2013Registered office address changed from Trafford Plaza Seymour Grove Manchester M16 0LD United Kingdom on 16 February 2013 (1 page)
1 January 2013Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page)
1 January 2013Termination of appointment of Keith Giles as a director (1 page)
1 January 2013Termination of appointment of Keith Giles as a director (1 page)
1 January 2013Appointment of Mr Mark James Osborne as a director (2 pages)
1 January 2013Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page)
1 January 2013Appointment of Mr Mark James Osborne as a director (2 pages)
1 October 2012Termination of appointment of Mark Osborne as a director (1 page)
1 October 2012Termination of appointment of Mark Osborne as a director (1 page)
1 October 2012Appointment of Mr Keith Giles as a director (2 pages)
1 October 2012Appointment of Mr Keith Giles as a director (2 pages)
14 August 2012Registered office address changed from 145 Delaunays Road Manchester Greater Manchester M8 4RE United Kingdom on 14 August 2012 (1 page)
14 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from 145 Delaunays Road Manchester Greater Manchester M8 4RE United Kingdom on 14 August 2012 (1 page)
14 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 January 2012Company name changed M.J. healthstyles LTD\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Company name changed M.J. healthstyles LTD\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)