Company NameTotal Work Solutions Limited
Company StatusDissolved
Company Number04807367
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameBelgravia Computer Solutions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynn Christine Woolton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(9 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Trafalgar Terrace
Redcar
Cleveland
TS10 1QQ
Secretary NameMartin Lewis Grove
NationalityBritish
StatusClosed
Appointed16 April 2004(9 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (closed 14 April 2009)
RoleSecetary
Correspondence AddressStella Maris
Swilly Lane
Skelton
Cleveland
TS12 2BH
Director NameAnthony Clarke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Trafalgar Terrace
Redcar
Cleveland
TS10 1QQ
Secretary NameLynn Christine Woolton
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Trafalgar Terrace
Redcar
Cleveland
TS10 1QQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£4,094
Current Liabilities£104,502

Accounts

Latest Accounts22 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
14 January 2009Liquidators statement of receipts and payments to 7 January 2009 (7 pages)
10 November 2008Liquidators statement of receipts and payments to 29 October 2008 (7 pages)
6 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2007Appointment of a voluntary liquidator (2 pages)
6 November 2007Statement of affairs (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 2 trafalgar terrace redcar cleveland TS10 1QQ (1 page)
11 October 2007Total exemption small company accounts made up to 22 December 2006 (8 pages)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (5 pages)
29 August 2006Total exemption small company accounts made up to 22 December 2005 (8 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
5 August 2005Return made up to 23/06/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 22 December 2004 (5 pages)
3 March 2005Accounting reference date extended from 30/06/04 to 22/12/04 (1 page)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
22 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: belgravia house 90-96 lower commerical street middlesborough teeside TS2 1PP (1 page)
21 April 2004New secretary appointed (2 pages)
2 April 2004Company name changed belgravia computer solutions lim ited\certificate issued on 02/04/04 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 229 nether street london N3 1NT (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)