About

Registered Number: 03163580
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 31 Sackville Street, Manchester, Lancashire, M1 3LZ

 

Based in Lancashire, Total In-store Marketing Expertise Ltd was setup in 1996, it has a status of "Dissolved". The companies directors are listed as Leyland, Nicola, Dickson, Ann, Hayes, Julie Veronica, Wrotchford-thomas, Hazel, Thomson, Jay Scott Dow, Millar, Muriel in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Ann 05 March 1996 - 1
HAYES, Julie Veronica 19 March 2006 - 1
WROTCHFORD-THOMAS, Hazel 03 March 1996 - 1
MILLAR, Muriel 05 March 1996 28 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LEYLAND, Nicola 26 November 2012 - 1
THOMSON, Jay Scott Dow 05 March 1996 23 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AP03 - Appointment of secretary 13 December 2012
AA - Annual Accounts 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 April 2011
RESOLUTIONS - N/A 13 September 2010
CAP-SS - N/A 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
SH03 - Return of purchase of own shares 13 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 08 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 29 June 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
287 - Change in situation or address of Registered Office 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
123 - Notice of increase in nominal capital 08 July 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 10 April 1997
288 - N/A 09 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
CERTNM - Change of name certificate 06 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.