Company NameTotal Concept Design (U.K.) Limited
Company StatusDissolved
Company Number01406313
CategoryPrivate Limited Company
Incorporation Date20 December 1978(45 years, 4 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDerek Baxter
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(12 years after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleDesigner
Correspondence Address38b Marple Road
Charlesworth
Glossop
Derbyshire
SK13 5DA
Director NameMr John Wellesley Hesketh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(12 years after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleDesigner
Correspondence Address35 Kensington Street
Gee Cross
Hyde
Cheshire
SK14 5QD
Secretary NameDerek Baxter
NationalityBritish
StatusClosed
Appointed03 January 1991(12 years after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address38b Marple Road
Charlesworth
Glossop
Derbyshire
SK13 5DA

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,234
Cash£6,014

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Application for striking-off (1 page)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
5 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1998Return made up to 14/02/98; no change of members (4 pages)
20 July 1998Registered office changed on 20/07/98 from: camden house 2 grey street ashton under lyne lancashire OL6 6XF (1 page)
27 July 1997Return made up to 14/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/07/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Return made up to 14/02/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1988Accounts made up to 5 April 1987 (4 pages)
28 October 1987Accounts for a small company made up to 5 April 1986 (4 pages)
15 January 1986Accounts made up to 5 April 1985 (4 pages)
23 October 1984Accounts made up to 5 April 1983 (7 pages)
26 September 1984Accounts made up to 5 April 1984 (4 pages)
15 December 1983Accounts made up to 5 April 1982 (9 pages)
14 December 1983Accounts made up to 5 April 1981 (10 pages)
3 March 1981Accounts made up to 5 April 1980 (6 pages)