Company NameTotal Communications (Hale) Limited
Company StatusDissolved
Company Number04980162
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Noel Paul Beresford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStation Yard
Ashley Road
Ashley
Cheshire
WA15 0QP
Director NameMichael John Slater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleBuilder
Correspondence Address85a Bankhall Lane
Hale
Cheshire
WA15 0NW
Director NameMr Paul Andrew Curbishley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7SZ
Director NameMr Anthony Stone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleEngineer
Correspondence AddressPlatform 1
Ashley Station House
Ashley
QA14 3QD
Secretary NameMr Paul Andrew Curbishley
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7SZ
Secretary NameMr Anthony Stone
NationalityBritish
StatusResigned
Appointed08 July 2004(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressPlatform 1
Ashley Station House
Ashley
QA14 3QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Registered office changed on 09/08/05 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page)
5 August 2005Appointment of a voluntary liquidator (1 page)
5 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2005Statement of affairs (8 pages)
21 July 2005Registered office changed on 21/07/05 from: 122 ashley road hale cheshire WA14 2UN (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(8 pages)
16 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
16 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 December 2003New director appointed (2 pages)