Company NameTotalcopy Limited
Company StatusDissolved
Company Number03379721
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Directors

Director NameDonald Alan Goldston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 16 March 1999)
RoleWatch Distributor
Correspondence Address36 Mount Frost Gardens
Markinch
Fife
KY7 6JR
Scotland
Director NameVeronica Sarah Goldston
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 16 March 1999)
RoleWatch Distributor
Correspondence Address36 Mount Frost Gardens
Markinch
Glenrothes
Fife
KY7 6JL
Scotland
Secretary NameVeronica Sarah Goldston
NationalityAmerican
StatusClosed
Appointed27 June 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 16 March 1999)
RoleWatch Distributor
Correspondence Address36 Mount Frost Gardens
Markinch
Glenrothes
Fife
KY7 6JL
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address70 The Rock
Bury
Lancashire
BL9 0PB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 July 1997Secretary resigned (1 page)
2 June 1997Incorporation (11 pages)