Company NameTotal E-Solutions Limited
Company StatusDissolved
Company Number03921868
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith William Wyld
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Franklins Road
Old Town
Stevenage
Hertfordshire
SG1 3BP
Secretary NameJanet Florence Wyld
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Franklins Road
Old Town
Stevenage
Hertfordshire
SG1 3BP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (2 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2002Registered office changed on 19/08/02 from: the wynd letchworth hertfordshire SG6 3EN (1 page)
20 September 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
2 March 2000Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
17 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 2000Nc inc already adjusted 10/02/00 (1 page)