Company NameTotal Performance Resource Limited
Company StatusDissolved
Company Number06208765
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Asif Saleem
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Place Stockport Road
Cheadle
Greater Manchester
SK8 2JX
Director NameRussell Frederick Rawlinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address6 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMr Darren Russell Lindsley Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address1 Quay Street
Spinningfields
Manchester
M3 3JE
Director NameMr Geoffrey Hannam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Quay Street
Spinningfields
Manchester
M3 3JE
Director NameJoseph Moan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address1 Quay Street
Spinningfields
Manchester
M3 3JE
Secretary NameMr Geoffrey Hannam
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
SK3 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCheadle Place
Stockport Road
Cheadle
Greater Manchester
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Darren Russell Lindsley Gordon
50.00%
Ordinary
1 at £1Geoffrey Hannam
25.00%
Ordinary
1 at £1Joseph Moan
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts29 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

1 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 April 2019Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Cheadle Place Stockport Road Cheadle Greater Manchester SK8 2JX on 29 April 2019 (1 page)
16 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
20 November 2017Registered office address changed from 1 Quay Street Spinningfields Manchester M3 3JE England to No.1 Spinningfields Quay Street Manchester M3 3JE on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 1 Quay Street Spinningfields Manchester M3 3JE England to No.1 Spinningfields Quay Street Manchester M3 3JE on 20 November 2017 (1 page)
16 November 2017Cessation of Darren Russell Lindsley Gordon as a person with significant control on 15 November 2016 (1 page)
16 November 2017Cessation of Darren Russell Lindsley Gordon as a person with significant control on 15 November 2016 (1 page)
15 November 2017Termination of appointment of Geoffrey Hannam as a director on 15 November 2017 (1 page)
15 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
15 November 2017Registered office address changed from 103 Castle Street Edgeley Stockport SK3 9AR to 1 Quay Street Spinningfields Manchester M3 3JE on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Geoffrey Hannam as a director on 15 November 2017 (1 page)
15 November 2017Notification of Mohammed Asif Saleem as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Geoffrey Hannam as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Joseph Moan as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Mohammed Asif Saleem as a director on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from 103 Castle Street Edgeley Stockport SK3 9AR to 1 Quay Street Spinningfields Manchester M3 3JE on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Darren Russell Lindsley Gordon as a director on 15 November 2017 (1 page)
15 November 2017Notification of Mohammed Asif Saleem as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Cessation of Darren Russell Lindsley Gordon as a person with significant control on 15 November 2016 (1 page)
15 November 2017Cessation of Darren Russell Lindsley Gordon as a person with significant control on 15 November 2016 (1 page)
15 November 2017Termination of appointment of Darren Russell Lindsley Gordon as a director on 15 November 2017 (1 page)
15 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
15 November 2017Appointment of Mr Mohammed Asif Saleem as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Geoffrey Hannam as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Joseph Moan as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Geoffrey Hannam as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Geoffrey Hannam as a secretary on 15 November 2017 (1 page)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages)
10 May 2016Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Director's details changed for Joseph Moan on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Joseph Moan on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages)
10 May 2016Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(6 pages)
25 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages)
25 June 2013Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
9 May 2009Return made up to 16/04/09; full list of members (7 pages)
9 May 2009Return made up to 16/04/09; full list of members (7 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 December 2008Director's change of particulars / joseph moan / 03/12/2008 (1 page)
10 December 2008Director's change of particulars / joseph moan / 03/12/2008 (1 page)
7 July 2008Appointment terminated director rusell rawlinson (1 page)
7 July 2008Appointment terminated director rusell rawlinson (1 page)
17 April 2008Return made up to 11/04/08; full list of members (5 pages)
17 April 2008Return made up to 11/04/08; full list of members (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 May 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
11 April 2007Incorporation (12 pages)
11 April 2007Incorporation (12 pages)