Company NameTootal Cp Limited
Company StatusDissolved
Company Number02110246
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 4 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(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 05 December 2000)
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(12 years after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(12 years after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameEdward William Cummings
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1993)
RoleAccountant
Correspondence Address175 Bolton Road West
Ramsbottom Bury
Bolton
Lancs
BL0 9PJ
Director NameDerek Palmer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1996)
RoleRisk & Safety Manager
Correspondence Address1 Carver Avenue
Prestwich
Manchester
M25 5HG
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 3 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(11 years, 5 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

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
4 August 1999Return made up to 01/08/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 August 1998Return made up to 01/08/98; full list of members (7 pages)
18 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1996Director resigned (1 page)
28 August 1996Return made up to 01/08/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
22 February 1996Director's particulars changed (2 pages)
30 August 1995Full accounts made up to 31 December 1994 (6 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)