Company NameTotal Imaging Services Limited
Company StatusDissolved
Company Number01280481
CategoryPrivate Limited Company
Incorporation Date7 October 1976(47 years, 7 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameAllsystems Microfilm Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin David Baterip
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Witneys
The Village
Little Hallingbury
Hertfordshire
CM22 7PX
Director NameLeslie Reginald Jakes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address18 Hart Road
Old Harlow
Essex
CM17 0HL
Secretary NameColin David Baterip
NationalityBritish
StatusClosed
Appointed08 February 2007(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Witneys
The Village
Little Hallingbury
Hertfordshire
CM22 7PX
Director NameElaine Rosemary Mardlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressButton Lane House
The Lynch
Kensworth
Bedfordshire
LU6 3QZ
Director NameTerence Alfred Mardlin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 February 2007)
RoleMicrofilm Consultant
Correspondence AddressButton Lane House
The Lynch
Kensworth
Bedfordshire
LU6 3QZ
Secretary NameElaine Rosemary Mardlin
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressButton Lane House
The Lynch
Kensworth
Bedfordshire
LU6 3QZ

Location

Registered Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,607
Cash£149,168
Current Liabilities£102,979

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
10 August 2007Return made up to 14/04/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 May 2006Return made up to 14/04/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 May 2005Return made up to 14/04/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 July 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 May 2000Return made up to 14/04/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1999Return made up to 14/04/99; no change of members (5 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Return made up to 14/04/98; no change of members (5 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 May 1997Return made up to 14/04/96; full list of members (7 pages)
7 May 1997Return made up to 14/04/97; full list of members (7 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 May 1995Return made up to 14/04/95; no change of members (6 pages)
17 June 1986Accounts made up to 31 October 1983 (6 pages)
17 June 1986Return made up to 10/02/86; full list of members (4 pages)
27 July 1983Increase in nominal capital (1 page)
11 May 1983Accounts made up to 31 October 1982 (11 pages)
11 May 1983Allotment of shares (2 pages)
26 April 1977Allotment of shares (2 pages)
20 January 1977Memorandum and Articles of Association (14 pages)
6 December 1976Company name changed\certificate issued on 06/12/76 (2 pages)
7 October 1976Certificate of incorporation (1 page)