About

Registered Number: 06407283
Date of Incorporation: 23/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 9 months ago)
Registered Address: MONTPELIER PROFESSIONAL (MANCHESTER) LTD, Montpelier House, 62-66 Deansgate, Manchester, M3 2EN,

 

Total Paving Solutions Uk Ltd was registered on 23 October 2007 and are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Gill, Nicola Jayne, Gill, David are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, David 13 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Nicola Jayne 08 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 26 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2014
DISS16(SOAS) - N/A 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA01 - Change of accounting reference date 01 March 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 July 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 15 October 2009
AP03 - Appointment of secretary 15 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
CERTNM - Change of name certificate 14 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.