Company NameAssociation Limited
Company StatusDissolved
Company Number05417890
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameTotal Healthcare Solutions And Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark William Hathway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Marys Close
Hessle
East Yorkshire
HU13 0HJ
Director NameMrs Rae Jennifer McGlone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Marys Close
Hessle
HU13 0HJ
Secretary NameMr Mark William Hathway
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Marys Close
Hessle
East Yorkshire
HU13 0HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from Deep Business Centre C/O Nl Group Ltd the Deep Business Centre, Hull East Yorkshire HU1 4BG on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Deep Business Centre C/O Nl Group Ltd the Deep Business Centre, Hull East Yorkshire HU1 4BG on 12 January 2010 (1 page)
22 October 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 October 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 July 2009Return made up to 07/04/09; full list of members (4 pages)
28 July 2009Return made up to 07/04/09; full list of members (4 pages)
22 April 2009Accounts made up to 30 September 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 April 2008Return made up to 07/04/08; no change of members (7 pages)
30 April 2008Return made up to 07/04/08; no change of members (7 pages)
12 March 2008Return made up to 07/04/07; full list of members (3 pages)
12 March 2008Return made up to 07/04/07; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 January 2008Accounts made up to 30 September 2007 (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o locum services hull LTD the deep business centre hull east yorkshire HU1 4BG (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o locum services hull LTD the deep business centre hull east yorkshire HU1 4BG (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
21 November 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
21 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
21 November 2006Accounts made up to 30 September 2006 (2 pages)
16 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 07/04/06; full list of members (7 pages)
11 August 2005Registered office changed on 11/08/05 from: the deep business centre tower street hull east yorkshire HU1 4BG (1 page)
11 August 2005Registered office changed on 11/08/05 from: the deep business centre tower street hull east yorkshire HU1 4BG (1 page)
5 August 2005Company name changed total healthcare solutions and s ervices LIMITED\certificate issued on 05/08/05 (3 pages)
5 August 2005Company name changed total healthcare solutions and s ervices LIMITED\certificate issued on 05/08/05 (3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (17 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (17 pages)