Company NameTotal Entry Solutions Limited
Company StatusDissolved
Company Number03042218
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMrs Caroline Anne Addison
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThornleigh Upper Bridge Street
Wye
Ashford
Kent
TN25 5AW
Director NameMr John Charles Addison
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director & Chairman
Correspondence AddressThornleigh Upper Bridge Street
Wye
Ashford
Kent
TN25 5AW
Secretary NameMrs Caroline Anne Addison
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThornleigh Upper Bridge Street
Wye
Ashford
Kent
TN25 5AW
Director NameBsc (Hons) Anthony Clyde Medlicott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2003)
RoleSoftware Developer
Correspondence Address12 Bryn Terrace
Ystrad
Pentre
Mid Glamorgan
CF41 7RX
Wales
Director NameJohn Ivor Wainwright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1998)
RoleElectronics Design Eng
Correspondence AddressWell Cottage Corner Lane
Motcombe
Shaftesbury
Dorset
SP7 9HS
Director NameMr Peter Anthony Cavaney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Kingsland Road
Burnley
Lancashire
BB11 3PU
Secretary NameMr John Charles Addison
NationalityBritish
StatusResigned
Appointed14 May 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressThornleigh Upper Bridge Street
Wye
Ashford
Kent
TN25 5AW
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMr Andrew Patrick Finn
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed06 January 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2011)
RoleSecretary
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed16 June 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitededicatedmicros.com
Email address[email protected]

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

150 at £1Dedicated Microcomputers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,105
Current Liabilities£7,141

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 150
(4 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 150
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150
(4 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
11 January 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a secretary (1 page)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a secretary (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Secretary appointed mrs sarah bentley-buchanan (1 page)
6 January 2009Secretary appointed mrs sarah bentley-buchanan (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o dedicated microcomputers group LIMITED 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
26 September 2006Registered office changed on 26/09/06 from: c/o dedicated microcomputers group LIMITED 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
2 June 2004Return made up to 05/04/04; full list of members (10 pages)
2 June 2004Return made up to 05/04/04; full list of members (10 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
21 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
21 July 2003Registered office changed on 21/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
21 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Director resigned (1 page)
23 June 2003£ ic 165/150 09/04/03 £ sr 15@1=15 (6 pages)
23 June 2003£ ic 165/150 09/04/03 £ sr 15@1=15 (6 pages)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 05/04/03; full list of members (9 pages)
24 April 2003Return made up to 05/04/03; full list of members (9 pages)
23 August 2002Registered office changed on 23/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
23 August 2002Registered office changed on 23/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
17 April 2002Return made up to 05/04/02; full list of members (8 pages)
17 April 2002Return made up to 05/04/02; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 05/04/00; full list of members (8 pages)
9 May 2000Return made up to 05/04/00; full list of members (8 pages)
21 October 1999Ad 07/07/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 October 1999Ad 07/07/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 05/04/99; full list of members (6 pages)
8 June 1999Return made up to 05/04/99; full list of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 May 1998Return made up to 05/04/98; no change of members (4 pages)
20 May 1998Return made up to 05/04/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Return made up to 05/04/97; no change of members (4 pages)
6 June 1997Return made up to 05/04/97; no change of members (4 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
14 November 1995Ad 07/11/95--------- £ si 75@1=75 £ ic 25/100 (2 pages)
14 November 1995Ad 07/11/95--------- £ si 75@1=75 £ ic 25/100 (2 pages)
2 November 1995Ad 26/10/95--------- £ si 23@1=23 £ ic 2/25 (2 pages)
2 November 1995Ad 26/10/95--------- £ si 23@1=23 £ ic 2/25 (2 pages)
17 May 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Registered office changed on 05/05/95 from: ashford house county square ashford kent TN23 1YB (1 page)
5 May 1995Registered office changed on 05/05/95 from: ashford house county square ashford kent TN23 1YB (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 7 brunswick square bristol BS2 8PE (1 page)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 7 brunswick square bristol BS2 8PE (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
5 April 1995Incorporation (36 pages)
5 April 1995Incorporation (36 pages)