Company NameTotal Interconnection Solutions Limited
Company StatusDissolved
Company Number03204560
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMark Rowland Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressCamelia Cottage
Station Road, Isfield
Uckfield
East Sussex
TN22 5XS
Secretary NameMark Rowland Watson
NationalityBritish
StatusCurrent
Appointed04 July 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressCamelia Cottage
Station Road, Isfield
Uckfield
East Sussex
TN22 5XS
Director NameMrs Karyn Elizabeth Selfe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 Orchard Lane
Emsworth
Hampshire
PO10 8BH
Director NameCarl Dominic Wise
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address12 Gordon Road
Fareham
Hampshire
PO16 7TW
Director NameColin John Day
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressPucks Piece
Cranham
Gloucester
Gloucestershire
GL4 8HP
Wales
Director NameJames Andrew Hurford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressCopperfields
The Ryelands Randwick
Stroud
Gloucestershire
GL6 6HQ
Wales
Secretary NameColin John Day
NationalityBritish
StatusResigned
Appointed01 June 1996(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressPucks Piece
Cranham
Gloucester
Gloucestershire
GL4 8HP
Wales
Director NameGraham Arthur Hill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressTalisman Cam Green
Cam
Dursley
Gloucestershire
GL11 5HL
Wales
Director NameSteven James Woods
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandpiper Close
Horndean
Hampshire
PO8 9EF
Secretary NameAlan Winters
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address18 Clarrie Road
Tetbury
Gloucester
Gloucestershire
GL8 8EW
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

7 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: mulberry house 53 church street weybridge surrey KT13 8DJ (1 page)
23 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Statement of affairs (4 pages)
23 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2004Registered office changed on 16/12/04 from: B4 mountbatten business park jackson close portsmouth hampshire PO6 1UR (1 page)
20 October 2004Registered office changed on 20/10/04 from: 5 pullman court great western road gloucester gloucestershire GL1 3ND (1 page)
22 July 2004Return made up to 29/05/04; full list of members (7 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
2 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Full accounts made up to 30 June 2002 (23 pages)
22 March 2003Return made up to 29/05/02; full list of members (8 pages)
29 October 2002Director resigned (1 page)
20 August 2002Full accounts made up to 30 June 2001 (18 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Declaration of assistance for shares acquisition (6 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 July 2002Declaration of assistance for shares acquisition (3 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 July 2002Auditor's resignation (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
1 August 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Full accounts made up to 30 June 1999 (16 pages)
21 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Full accounts made up to 30 June 1998 (17 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
16 November 1998Return made up to 29/05/98; full list of members (8 pages)
4 June 1998Memorandum and Articles of Association (9 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1998Ad 14/10/97--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
16 March 1998Full accounts made up to 30 June 1997 (14 pages)
10 November 1997Ad 14/10/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 September 1997Return made up to 29/05/97; full list of members (8 pages)
19 March 1997Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
14 October 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Incorporation (13 pages)