Company NameTotall Realisations Limited
Company StatusDissolved
Company Number01891631
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Previous NameAllott Bros. & Leigh Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Stephen Allott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address15 Delmar Way
Flanderwell
Rotherham
South Yorkshire
S66 0LA
Director NameMr Robert Keith Hindle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address2 Crosshills Cottages
Sutton
Retford
Nottinghamshire
DN22 8PU
Director NameThomas Edward Horton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address28 Moor Lane
North Ravenfield
Rotherham
South Yorkshire
Director NameMr Henry Stuart Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address6 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Peter James Sumner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Lodge
Whiston
Rotherham
South Yorkshire
S60 4HL
Secretary NameJohn McShannon
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sheaf Crescent
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8JN
Director NameJohn McShannon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Sheaf Crescent
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8JN
Director NameMr Michael John Shaw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleSales Manager
Correspondence AddressRoseville
61 Old Wortley Road
Rotherham
S Yorks
S61 1NQ
Director NameCyril Stocks
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 May 1992)
RoleManager
Correspondence Address46 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr Stephen Michael Charles Fewster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1993)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Normans Way
Sandal
Wakefield
West Yorkshire
WF2 6SS

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£272,485
Current Liabilities£889,570

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2002Liquidators statement of receipts and payments (6 pages)
7 November 2001Liquidators statement of receipts and payments (6 pages)
7 June 2001Liquidators statement of receipts and payments (12 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 east parade sheffield S1 2ET (1 page)
4 December 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
10 May 2000Liquidators statement of receipts and payments (6 pages)
11 November 1999Liquidators statement of receipts and payments (6 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (9 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
31 May 1996Liquidators statement of receipts and payments (5 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
29 May 1985Company name changed\certificate issued on 29/05/85 (3 pages)
4 March 1985Incorporation (15 pages)