Company NameTotal Manufacturing (UK) Limited
Company StatusDissolved
Company Number08172856
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date27 July 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Swarbrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameIan Henderson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House Cecil Road
17 Cecil Road
Altrincham
WA15 9NZ

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
6 May 2015Liquidators statement of receipts and payments to 25 February 2015 (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (13 pages)
17 March 2014Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 17 March 2014 (2 pages)
12 March 2014Registered office address changed from C/O 1St Floor Progress House Cecil Road 17 Cecil Road Altrincham WA15 9NZ on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from C/O 1St Floor Progress House Cecil Road 17 Cecil Road Altrincham WA15 9NZ on 12 March 2014 (2 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Appointment of a voluntary liquidator (2 pages)
11 March 2014Appointment of a voluntary liquidator (2 pages)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2012Termination of appointment of Ian Henderson as a director (1 page)
6 September 2012Termination of appointment of Ian Henderson as a director (1 page)
15 August 2012Appointment of Ian Henderson as a director (2 pages)
15 August 2012Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages)
15 August 2012Appointment of Ian Henderson as a director (2 pages)
8 August 2012Incorporation (22 pages)
8 August 2012Incorporation (22 pages)