Manchester
M2 3NG
Director Name | John Gregory |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit B13 Total Trade Group Cefndy Employment P Cefndy Road Rhyl Denbighshire LL18 2HJ Wales |
Director Name | Mr Mark Bryant |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit B13 Total Trade Group Cefndy Employment P Cefndy Road Rhyl Denbighshire LL18 2HJ Wales |
Director Name | Mr Daniel Stevenson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit B13 Total Trade Group Cefndy Employment P Cefndy Road Rhyl Denbighshire LL18 2HJ Wales |
Secretary Name | Avril Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 22 Berwick Avenue Heaton Mersey Stockport Manchester SK4 3AA |
Secretary Name | John Norman Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 45 Westercroft Lane Northowram Halifax HX3 7EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Total Trade Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,232 |
Current Liabilities | £1,360,483 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (11 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (11 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 10 April 2012 (11 pages) |
27 April 2011 | Statement of affairs with form 4.19 (5 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of affairs with form 4.19 (5 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Resolutions
|
18 March 2011 | Registered office address changed from 5 - 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 5 - 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page) |
24 February 2011 | Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page) |
26 July 2010 | Director's details changed for Terence Alfred Gregory on 17 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Terence Alfred Gregory on 17 May 2010 (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 October 2009 | Termination of appointment of a secretary
|
19 October 2009 | Termination of appointment of a secretary
|
16 October 2009 | Director's details changed for John Gregory on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Gregory on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages) |
6 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
4 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: mellor house 2 primrose lane, calder grove wakefield WF4 3DD (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: mellor house 2 primrose lane, calder grove wakefield WF4 3DD (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
5 September 2005 | Return made up to 17/05/05; full list of members (2 pages) |
5 September 2005 | Return made up to 17/05/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 September 2003 | Return made up to 17/05/03; full list of members
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (1 page) |
8 September 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 September 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 82 church street eccles manchester lancashire M30 0DA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 82 church street eccles manchester lancashire M30 0DA (1 page) |
24 August 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 August 2001 | Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2001 | Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2001 | Return made up to 17/05/01; full list of members (7 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
9 December 2000 | Particulars of mortgage/charge (4 pages) |
9 December 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Company name changed the business team (uk) LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed the business team (uk) LIMITED\certificate issued on 14/11/00 (2 pages) |
1 June 2000 | Memorandum and Articles of Association (12 pages) |
1 June 2000 | Memorandum and Articles of Association (12 pages) |
24 May 2000 | Company name changed super zone systems LIMITED\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Company name changed super zone systems LIMITED\certificate issued on 25/05/00 (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2000 | Incorporation (19 pages) |