Company NameTotal Commitment Limited
Company StatusDissolved
Company Number02717277
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMs Patricia Lucy Travis
NationalityIrish
StatusClosed
Appointed04 June 1992(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (closed 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Summerhill View
Denshaw
Oldham
Lancashire
OL3 5TB
Director NameMiss Maxine Elizabeth Nattle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleSecretary
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Secretary NameRebecca Anne Shaw
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Director NameMrs Christine Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampsons House The Hampsons
Off Belmont Road
Bolton
Lancashire
BL7 9QR
Director NameMs Patricia Lucy Travis
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1992(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Summerhill View
Denshaw
Oldham
Lancashire
OL3 5TB
Director NameAndrew Green
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleLocal Government Officer
Correspondence AddressGreystones Clough Bottom
Uppermill
Oldham
Lancashire
OL3 6LP
Director NameRobert Travis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleChef
Correspondence AddressSandicroft Sandbed Lane
Delph
Oldham
Lancashire
OL3 5UZ
Director NameJulie Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Highgrove
Bolton
Lancashire
BL1 5PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,967,369
Gross Profit£1,050,561
Net Worth-£14,246
Cash£9,356
Current Liabilities£1,211,379

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
22 August 2006Administrator's progress report (11 pages)
19 April 2006Result of meeting of creditors (4 pages)
27 March 2006Statement of administrator's proposal (28 pages)
24 February 2006Statement of affairs (13 pages)
22 February 2006Registered office changed on 22/02/06 from: 37 yorkshire street oldham OL1 3RZ (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 February 2006Appointment of an administrator (1 page)
19 December 2005Full accounts made up to 31 December 2004 (21 pages)
3 June 2005Return made up to 15/05/05; full list of members (4 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 May 2005£ ic 200/100 11/06/04 £ sr 100@1=100 (1 page)
1 June 2004Return made up to 15/05/04; full list of members (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (21 pages)
10 March 2004Particulars of mortgage/charge (27 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (21 pages)
10 April 2002Full accounts made up to 31 December 2001 (20 pages)
3 July 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Registered office changed on 10/05/01 from: NO2 prince street oldham lancashire OL1 1EL (1 page)
10 May 2001Full accounts made up to 31 December 2000 (19 pages)
10 May 2001Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
15 September 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (18 pages)
26 July 2000New director appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
16 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 July 1998Return made up to 22/05/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 July 1997Return made up to 22/05/97; no change of members (4 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 September 1996Memorandum and Articles of Association (15 pages)
27 August 1996£ nc 100/1000 30/06/93 (1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
22 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)