Company NameTotal Cladding Systems Limited
DirectorsAnthony Allen and Alan Horton
Company StatusDissolved
Company Number02603692
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)
Previous NameHornbild F.R.S. Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAnthony Allen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCommercial Manager
Correspondence Address36 Redcor Court
Whitefield
Manchester
Lancashire
M45 7JY
Director NameAlan Horton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address24 Woodtop Avenue
Rochdale
Lancashire
OL11 4BD
Secretary NameJack Richard Sparrow
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address2 Shepherds Terrace
Somersham St Ives
Cambridgeshire
PE17 3EW
Director NameMr Terence Alfred Little
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluntisham House Rectory Road
Bluntisham
Huntingdon
Cambridgeshire
PE28 3LN
Director NameLeslie Clive Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleChartered Accountant
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF
Secretary NameLeslie Clive Smith
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 1999Dissolved (1 page)
5 March 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Receiver ceasing to act (1 page)
13 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Receiver's abstract of receipts and payments (26 pages)
16 May 1997Registered office changed on 16/05/97 from: valentine & co 4 doncastle court 14 arcadia avenue london N3 2HS (1 page)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Appointment of a voluntary liquidator (2 pages)
15 May 1997Statement of affairs (15 pages)
8 May 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: brindley house brindley avenue sale cheshire M33 1BG (1 page)
27 February 1997Appointment of receiver/manager (1 page)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
12 May 1996Return made up to 22/04/96; full list of members (6 pages)
11 April 1996Secretary's particulars changed (1 page)
11 April 1996Return made up to 22/04/95; full list of members (7 pages)
27 March 1996Accounts for a dormant company made up to 30 September 1994 (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
26 September 1995Particulars of mortgage/charge (8 pages)
26 September 1995Particulars of mortgage/charge (8 pages)
26 September 1995Particulars of mortgage/charge (8 pages)
19 September 1995New secretary appointed (2 pages)
21 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Particulars of mortgage/charge (6 pages)