Company NameTotal Bodyshop Supplies & Services Limited
Company StatusDissolved
Company Number02728677
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Michael McCarthy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Avonhead Close
Horwich
Lancashire
BL6 5QD
Secretary NameAlison Elizabeth Underwood
NationalityBritish
StatusClosed
Appointed07 August 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address10 Oldham Road
Delph
Oldham
Lancashire
OL3 5EB
Director NameMiss Margaret Jean Shanks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 10 July 2001)
RoleCompany Director
Correspondence Address6 Passmonds Way
Rochdale
Lancashire
OL11 5AN
Director NameStephen Kenworthy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighgate Farm
Highgate Lane Royton
Oldham
Gtr Manchester
OL2 5UP
Secretary NameRoy Newton Ainsworth
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Northgate
Oldham
Lancashire
OL8 3AE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJoseph McCarthy
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1994)
RoleSecretary
Correspondence Address1 Kershaw Road
Failsworth
Manchester
Greater Manchester
M35 9PU
Secretary NamePeter Holmes
NationalityBritish
StatusResigned
Appointed08 November 1994(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address32 Cemetery Road
Royton
Oldham
OL2 5SW
Secretary NameStephen Kenworthy
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressHighgate Farm
Highgate Lane Royton
Oldham
Gtr Manchester
OL2 5UP

Location

Registered AddressParkview Chambers
68 Manchester Road
Oldham
OL9 7AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
21 July 1999Secretary's particulars changed (1 page)
8 July 1999Return made up to 30/06/99; full list of members (5 pages)
28 January 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
25 August 1998New secretary appointed (2 pages)
8 July 1998Return made up to 03/07/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
10 July 1997Return made up to 03/07/97; no change of members (4 pages)
2 January 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
10 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 December 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
11 December 1995New secretary appointed (2 pages)
29 June 1995Return made up to 03/07/95; no change of members (4 pages)