Company NameA Corporate Total Service Limited
DirectorsChristopher Brian Fox and Saleem Akhtar Kiani
Company StatusDissolved
Company Number02858061
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameChristopher Brian Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 month after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL
Director NameSaleem Akhtar Kiani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(2 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address18 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Secretary NameSaleem Akhtar Kiani
NationalityBritish
StatusCurrent
Appointed06 October 1995(2 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address18 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Secretary NameJane Elizabeth Frith
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1995)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered AddressC/O Begbies Traynor
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2000Dissolved (1 page)
7 March 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Statement of affairs (6 pages)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1998Registered office changed on 18/02/98 from: stirling house the avenue cliftonville northampton NN1 5BT (1 page)
3 December 1997Return made up to 29/09/97; no change of members (4 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
29 April 1997Registered office changed on 29/04/97 from: 6 station road winchmore hill london N21 3RB (1 page)
7 November 1996Return made up to 29/09/96; full list of members (6 pages)
29 March 1996Full accounts made up to 30 September 1995 (18 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
20 December 1995Registered office changed on 20/12/95 from: derwent house 35 south park road london SW19 8RR (1 page)
10 November 1995Particulars of mortgage/charge (6 pages)
25 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 October 1995Return made up to 29/09/95; no change of members (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
21 December 1994Full accounts made up to 30 September 1994 (17 pages)
12 January 1994Secretary resigned;new secretary appointed (2 pages)
24 November 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 September 1993Incorporation (19 pages)