Wilmslow
Cheshire
SK9 1NT
Director Name | Anthony John Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Regents Cow Lane Wilmslow Cheshire SK9 2SL |
Secretary Name | Ms Julie Ann Plinston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Regents Cow Lane Wilmslow Cheshire SK9 2SL |
Website | www.totalsecuritypartners.com |
---|
Registered Address | Suite 9 50 Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Anthony John Anderson 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Plinston 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
18 September 2012 | Registered office address changed from Suite 10, Springfield House Water Lane Wilmslow SK9 5BG on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Suite 10, Springfield House Water Lane Wilmslow SK9 5BG on 18 September 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
3 June 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Termination of appointment of Anthony Anderson as a director (1 page) |
30 November 2010 | Termination of appointment of Anthony Anderson as a director (1 page) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
17 April 2009 | Appointment terminated secretary julie plinston (1 page) |
17 April 2009 | Director appointed julie ann plinston (2 pages) |
17 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 April 2009 | Director appointed julie ann plinston (2 pages) |
17 April 2009 | Appointment terminated secretary julie plinston (1 page) |
17 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 February 2008 | Incorporation (8 pages) |
7 February 2008 | Incorporation (8 pages) |