Company NameTotal Recall Software Limited
Company StatusDissolved
Company Number01882878
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameEastman Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameColin Ivor Werb
NationalityBritish
StatusClosed
Appointed12 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameAlan Edgar Riddk
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 1991)
RoleCompany Director
Correspondence Address48 Fishmarket Road
Rye
East Sussex
TN31 7LP

Location

Registered AddressLockwood Road
Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
16 August 2000Return made up to 30/06/00; no change of members (9 pages)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 55A (1 page)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
26 February 1999Full accounts made up to 30 June 1998 (6 pages)
14 January 1999Company name changed eastman software LIMITED\certificate issued on 15/01/99 (2 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
11 November 1997Company name changed eastman confirming LIMITED\certificate issued on 12/11/97 (2 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
28 July 1996Return made up to 30/06/96; no change of members (6 pages)
17 October 1995Return made up to 02/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)