About

Registered Number: 04455437
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Unit B12.15 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS,

 

Total Data It Ltd was founded on 06 June 2002 and are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at Total Data It Ltd. The companies directors are listed as Birchall, Karen, Cox, Joanne, Cox, Joanne, Lawler, Sean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Joanne 30 September 2002 21 July 2003 1
LAWLER, Sean 01 October 2002 30 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BIRCHALL, Karen 12 February 2005 19 May 2014 1
COX, Joanne 19 May 2014 11 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 27 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AD01 - Change of registered office address 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 28 August 2014
MR01 - N/A 12 August 2014
MR04 - N/A 05 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AR01 - Annual Return 03 July 2014
CERTNM - Change of name certificate 12 June 2014
AP03 - Appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 29 January 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.