About

Registered Number: 03042218
Date of Incorporation: 05/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB,

 

Based in Cheshire, Total Entry Solutions Ltd was founded on 05 April 1995, it's status is listed as "Dissolved". The current directors of the company are Doroszkiewicz, Helen Pamela, Addison, Caroline Anne, Addison, John Charles, Medlicott, Anthony Clyde, Bsc (Hons). Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Caroline Anne 05 April 1995 10 July 2003 1
ADDISON, John Charles 05 April 1995 10 July 2003 1
MEDLICOTT, Anthony Clyde, Bsc (Hons) 01 April 1996 10 July 2003 1
Secretary Name Appointed Resigned Total Appointments
DOROSZKIEWICZ, Helen Pamela 16 June 2011 17 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 24 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AD01 - Change of registered office address 12 March 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AP03 - Appointment of secretary 11 January 2012
AA - Annual Accounts 10 November 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP01 - Appointment of director 27 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
225 - Change of Accounting Reference Date 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
169 - Return by a company purchasing its own shares 23 June 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 15 April 1996
288 - N/A 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
NEWINC - New incorporation documents 05 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.