Company NameTotal Diving Solutions Limited
Company StatusDissolved
Company Number03977681
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGraham Blackwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameMr Mark Anthony Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Cottage
Bath Road
Swineford
South Gloucestershire
BS30 6LW
Secretary NameGraham Blackwell
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address46 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£57,825
Current Liabilities£86,474

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
5 June 2008Return made up to 20/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Return made up to 20/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 20/04/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2005Return made up to 20/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 20/04/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 May 2002Return made up to 20/04/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 July 2001Ad 01/04/01--------- £ si 220@1 (2 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Ad 01/03/01--------- £ si 4179@1 (2 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
29 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 April 2001Registered office changed on 10/04/01 from: 1 quarry close handbridge chester cheshire CH4 7LG (1 page)
20 March 2001Particulars of mortgage/charge (3 pages)