Company NameTootal Shelfco (SIX) Limited
Company StatusDissolved
Company Number01145373
CategoryPrivate Limited Company
Incorporation Date14 November 1973(50 years, 4 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(24 years, 5 months after company formation)
Appointment Duration3 years (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleChartered Secretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(24 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
27 April 2000Accounts made up to 31 December 1999 (5 pages)
20 April 2000Return made up to 13/04/00; no change of members (6 pages)
25 June 1999Director resigned (1 page)
10 June 1999Accounts made up to 31 December 1998 (5 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
16 April 1999Return made up to 13/04/99; full list of members (7 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
20 May 1998Accounts made up to 31 December 1997 (4 pages)
16 April 1998Return made up to 13/04/98; no change of members (9 pages)
12 August 1997Accounts made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Return made up to 13/04/97; no change of members (6 pages)
5 July 1996New director appointed (2 pages)
17 June 1996Accounts made up to 31 December 1995 (4 pages)
8 May 1996Return made up to 01/04/96; full list of members (6 pages)
22 February 1996Director's particulars changed (2 pages)
3 August 1995Accounts made up to 31 December 1994 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: P.O. Box 31 lees street swinton manchester M27 2DA (1 page)
10 May 1995Return made up to 01/04/95; full list of members (12 pages)