Company NameTotamat-Systems Limited
Company StatusDissolved
Company Number01009366
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Charles Lockton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Secretary NameGeoffrey Charles Lockton
NationalityBritish
StatusClosed
Appointed30 June 2000(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Director NameShinji Tada
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed19 April 2001(29 years, 12 months after company formation)
Appointment Duration5 years (closed 02 May 2006)
RoleManaging Director
Correspondence AddressAm Flehkamp 21
40667 Meerbusch
Germany
Director NameDerek Garner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 12 months after company formation)
Appointment Duration9 years (resigned 19 April 2001)
RoleSales Manager
Correspondence Address68 Sandbach Road
Westheath
Congleton
Cheshire
CW12 4LW
Director NameWerner May
Date of BirthMay 1918 (Born 106 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1992(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleBusiness Consultant
Correspondence AddressGoldbacher Strasse 12
Ch 8700 Kusnacht
Foreign
Director NameHoward Jameson Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleWorks Manager
Correspondence Address12 Guert Road
Prestwich
Manchester
M25
Secretary NameHoward Jameson Smith
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Guert Road
Prestwich
Manchester
M25

Location

Registered AddressBrother House
1 Tame Street
Manchester
Lancashire
M34 5JE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,787

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
31 August 2005Full accounts made up to 30 September 2004 (10 pages)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 April 2004Full accounts made up to 30 September 2003 (10 pages)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Full accounts made up to 30 September 2001 (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
22 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2001New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Return made up to 20/04/00; no change of members (5 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 June 1999Return made up to 20/04/99; no change of members (5 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1998Return made up to 20/04/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1997Return made up to 20/04/97; no change of members (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 April 1996Return made up to 20/04/96; full list of members (7 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 September 1995Location of debenture register (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 1, norfolk street, manchester. M60 8BH (1 page)
12 September 1995Location of register of members (1 page)
24 April 1995Return made up to 20/04/95; full list of members (14 pages)