Company NameTotal Design Solutions Limited
Company StatusDissolved
Company Number04633269
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTudor David Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RolePlanning Consultant
Correspondence AddressThe Glen
Llangollen Road
Llangollen
Clwyd
LL20 7UH
Wales
Secretary NameGardner Corporate Services Ltd (Corporation)
StatusClosed
Appointed23 February 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 18 August 2009)
Correspondence AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NameDr Sarah Fiona Smith
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Ddol
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BW
Wales
Director NamePaul Andrew Tulk
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 February 2007)
RoleArchitectural Technologist
Correspondence Address89 Norman Road
Wrexham
Clwyd
LL13 7BG
Wales
Secretary NameRhian Mary Povey
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressRhos Isaf
Glyndyfrdy
Corwen
Denbighshire
LL21 9BW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford
House, 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£32,635
Cash£1
Current Liabilities£30,370

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Return made up to 10/01/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 April 2007Director's particulars changed (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Nc inc already adjusted 14/11/06 (1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
10 May 2006Return made up to 10/01/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2004Return made up to 10/01/04; full list of members (6 pages)
1 May 2003Memorandum and Articles of Association (16 pages)
14 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
26 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
10 January 2003Incorporation (19 pages)