Company NameTotal Quality Management International Limited
Company StatusDissolved
Company Number02128757
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesCravephase Limited and Total Quality Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLaurence James Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Wick Lane Stinchcombe
Dursley
Gloucestershire
GL11 6BE
Wales
Director NameMr John Kendal Carson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Secretary NameMr John Kendal Carson
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Director NameMr Geoffrey Barnsley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(9 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMr William Hunt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(10 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 08 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynwood Trouthall Lane
Plumley
Knutsford
Cheshire
WA16 9RZ
Director NameColin Jefferson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4DX
Director NameMr Paul Raymond Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiddings Farm Cottage
Old Brampton
Chesterfield
Derbyshire
S42 7JH
Director NameMr Geoffrey Peter Hillman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock 75 Compton Road
Shepton Mallet
Somerset
BA4 5QT
Director NameSusan Lyn Hollings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address28 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Director NameMr Richard Andrew Stothert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(13 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage The Hurst
Kingsley
Warrington
Cheshire
WA6 8BB

Location

Registered AddressSuite 5b Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

27.8k at £0.05Colin Jefferson
5.39%
Ordinary
110.1k at £0.05Sharon Hunt
21.34%
Ordinary
80.2k at £0.05Laurie Bradley
15.54%
Ordinary
76.3k at £0.05John Carson
14.80%
Ordinary
64.9k at £0.05Elizabeth Bradley
12.57%
Ordinary
64.2k at £0.05Cynthia Carson
12.45%
Ordinary
62.8k at £0.05Jill Johnston
12.18%
Ordinary
9.5k at £0.05Andrew Stothert
1.85%
Ordinary
9.5k at £0.05Geoff Barnsley
1.83%
Ordinary
5.7k at £0.05Gary Moss
1.11%
Ordinary
4k at £0.05Pershing Keen Nominees LTD
0.78%
Ordinary
850 at £0.05Gail Tutcher
0.16%
Ordinary

Financials

Year2014
Net Worth£197,936
Cash£145,544
Current Liabilities£78,592

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
31 January 2012Statement of capital on 31 January 2012
  • GBP 25,795.60
(4 pages)
31 January 2012Statement of capital on 31 January 2012
  • GBP 25,795.60
(4 pages)
23 January 2012Solvency Statement dated 09/01/12 (4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
23 January 2012Solvency statement dated 09/01/12 (4 pages)
23 January 2012Statement by Directors (4 pages)
23 January 2012Statement by directors (4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 25,795.60
(4 pages)
15 July 2010Purchase of own shares. (3 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 25,795.60
(4 pages)
15 July 2010Purchase of own shares. (3 pages)
12 July 2010Appointment of Colin Jefferson as a director (3 pages)
12 July 2010Appointment of Colin Jefferson as a director (3 pages)
7 July 2010Termination of appointment of Richard Stothert as a director (1 page)
7 July 2010Termination of appointment of Richard Stothert as a director (1 page)
23 November 2009Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
23 November 2009Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
23 November 2009Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages)
23 November 2009Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages)
23 November 2009Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages)
23 November 2009Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
17 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
17 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
13 March 2009Gbp ic 52496.35/29626.9 09/02/09 gbp sr [email protected]=22869.45 (1 page)
13 March 2009Gbp ic 52496.35/29626.9\09/02/09\gbp sr [email protected]=22869.45\ (1 page)
9 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
25 November 2008Return made up to 05/11/08; full list of members (10 pages)
25 November 2008Return made up to 05/11/08; full list of members (10 pages)
11 March 2008Gbp ic 59424/52495.5\29/02/08\gbp sr [email protected]=6928.5\ (1 page)
11 March 2008Gbp ic 59424/52495.5 29/02/08 gbp sr [email protected]=6928.5 (1 page)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Return made up to 05/11/07; full list of members (10 pages)
14 December 2007Return made up to 05/11/07; full list of members (10 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
27 November 2007£ ic 77797/59425 30/10/07 £ sr [email protected]=18372 (1 page)
27 November 2007£ ic 77797/59425 30/10/07 £ sr [email protected]=18372 (1 page)
17 April 2007Registered office changed on 17/04/07 from: the stables tarvin road frodsham cheshire WA6 6XN (1 page)
17 April 2007Registered office changed on 17/04/07 from: the stables tarvin road frodsham cheshire WA6 6XN (1 page)
8 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
8 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
23 November 2006Return made up to 05/11/06; full list of members (9 pages)
23 November 2006Return made up to 05/11/06; full list of members (9 pages)
22 September 2006£ ic 80798/77798 25/08/06 £ sr [email protected]=3000 (1 page)
22 September 2006£ ic 80798/77798 25/08/06 £ sr [email protected]=3000 (1 page)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
9 December 2005Return made up to 05/11/05; change of members (10 pages)
9 December 2005Return made up to 05/11/05; change of members (10 pages)
2 December 2005£ ic 94700/80798 21/10/05 £ sr [email protected]=13902 (2 pages)
2 December 2005£ ic 94700/80798 21/10/05 £ sr [email protected]=13902 (2 pages)
2 November 2005Declaration of assistance for shares acquisition (6 pages)
2 November 2005Minutes of meeting (1 page)
2 November 2005Declaration of assistance for shares acquisition (6 pages)
2 November 2005Minutes of meeting (1 page)
2 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2005£ ic 105000/94700 11/01/05 £ sr [email protected]=10300 (1 page)
29 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2005£ ic 105000/94700 11/01/05 £ sr [email protected]=10300 (1 page)
11 January 2005Return made up to 05/11/04; change of members (8 pages)
11 January 2005Full accounts made up to 31 August 2004 (23 pages)
11 January 2005Full accounts made up to 31 August 2004 (23 pages)
11 January 2005Return made up to 05/11/04; change of members (8 pages)
28 May 2004Full accounts made up to 31 August 2003 (24 pages)
28 May 2004Full accounts made up to 31 August 2003 (24 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
13 November 2003Return made up to 05/11/03; full list of members (11 pages)
13 November 2003Return made up to 05/11/03; full list of members (11 pages)
13 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
13 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
21 November 2002Return made up to 05/11/02; full list of members (11 pages)
21 November 2002Return made up to 05/11/02; full list of members (11 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
29 November 2001Return made up to 10/11/01; full list of members (11 pages)
29 November 2001Return made up to 10/11/01; full list of members (11 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
13 February 2001Particulars of contract relating to shares (4 pages)
13 February 2001Ad 30/12/00--------- £ si [email protected]=84000 £ ic 21000/105000 (5 pages)
13 February 2001Ad 30/12/00--------- £ si [email protected]=84000 £ ic 21000/105000 (5 pages)
13 February 2001Particulars of contract relating to shares (4 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (9 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (9 pages)
14 November 2000Return made up to 31/10/00; full list of members (11 pages)
14 November 2000Amending resolution 28/03/00 (2 pages)
14 November 2000Return made up to 31/10/00; full list of members (11 pages)
14 November 2000Amending resolution 28/03/00 (2 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(37 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(37 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 November 1999Return made up to 31/10/99; full list of members (13 pages)
24 November 1999Return made up to 31/10/99; full list of members (13 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 November 1998Return made up to 31/10/98; full list of members (8 pages)
17 November 1998Return made up to 31/10/98; full list of members (8 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
30 October 1997Return made up to 31/10/97; full list of members (8 pages)
30 October 1997Return made up to 31/10/97; full list of members (8 pages)
3 July 1997Registered office changed on 03/07/97 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page)
3 July 1997Registered office changed on 03/07/97 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
23 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 November 1996Return made up to 31/10/96; full list of members (8 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Return made up to 31/10/96; full list of members (8 pages)
8 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
8 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Memorandum and Articles of Association (10 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Memorandum and Articles of Association (10 pages)
1 May 1996S-div 28/03/96 (1 page)
1 May 1996Nc inc already adjusted 28/03/96 (1 page)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1996S-div 28/03/96 (1 page)
1 May 1996Ad 28/03/96--------- £ si [email protected]=20000 £ ic 1000/21000 (2 pages)
1 May 1996Ad 28/03/96--------- £ si [email protected]=20000 £ ic 1000/21000 (2 pages)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1996Nc inc already adjusted 28/03/96 (1 page)
11 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995Return made up to 31/10/95; full list of members (8 pages)
6 January 1995Accounts for a small company made up to 31 August 1994 (12 pages)
6 January 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
22 February 1994Accounts for a small company made up to 31 August 1993 (11 pages)
22 February 1994Accounts for a small company made up to 31 August 1993 (11 pages)
8 April 1993Full accounts made up to 31 August 1992 (11 pages)
8 April 1993Full accounts made up to 31 August 1992 (11 pages)
27 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1992Full accounts made up to 31 August 1991 (11 pages)
3 January 1992Full accounts made up to 31 August 1991 (11 pages)
15 February 1991Return made up to 31/10/90; full list of members (5 pages)
15 February 1991Full accounts made up to 31 August 1990 (10 pages)
15 February 1991Return made up to 31/10/90; full list of members (5 pages)
15 February 1991Full accounts made up to 31 August 1990 (10 pages)
25 April 1990Ad 22/03/90--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
25 April 1990Ad 22/03/90--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
2 April 1990Return made up to 31/10/89; full list of members (5 pages)
2 April 1990Return made up to 31/10/89; full list of members (5 pages)
22 March 1990Full accounts made up to 31 August 1989 (10 pages)
22 March 1990Full accounts made up to 31 August 1989 (10 pages)
11 May 1989Full accounts made up to 31 August 1988 (11 pages)
11 May 1989Return made up to 26/10/88; full list of members (8 pages)
11 May 1989Return made up to 26/10/88; full list of members (8 pages)
11 May 1989Full accounts made up to 31 August 1988 (11 pages)
14 December 1988Wd 29/11/88 ad 07/11/88--------- premium £ si 10@1=10 £ ic 42/52 (2 pages)
14 December 1988Wd 29/11/88 ad 07/11/88--------- premium £ si 10@1=10 £ ic 42/52 (2 pages)
14 January 1988Company name changed total quality management LIMITED\certificate issued on 15/01/88 (2 pages)
14 January 1988Company name changed total quality management LIMITED\certificate issued on 15/01/88 (2 pages)
7 May 1987Certificate of incorporation (1 page)
7 May 1987Certificate of incorporation (1 page)