Company NameTotalle Design And Project Managment Limited
DirectorKenneth William Jackson
Company StatusDissolved
Company Number02894634
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Previous NameTotalle Property Group Limited

Directors

Secretary NameJulie Naomi Griffith
NationalityBritish
StatusCurrent
Appointed05 September 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address2 Glenfield Cottage
Clyst St Mary
Exeter
Devon
EX5 1BP
Director NameKenneth William Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleContracts Manager
Correspondence Address6 Longfield
Starcross
Devon
EX6 8PW
Director NamePaul Anthony Rogerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1994)
RoleConsultant
Correspondence Address85 Beighton Road
Woodhouse
Sheffield
South Yorkshire
S13 7PP
Director NameMr Derek Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 August 1994)
RoleBusiness Consultant
Correspondence Address12 Sewell Road
Halfway
Sheffield
South Yorkshire
S19 5GQ
Director NameJohn Ernest Laity
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1995)
RoleSenior Contracts
Correspondence AddressMeadow View
111a Church Road Laverstock
Salisbury
Wiltshire
SP1 1RB
Director NamePeter Keslake Tolman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 September 1995)
RoleArchitect
Correspondence Address10 Lincoln Road
Foxhayes
Exeter
Devon
EX4 2BZ
Director NameKevin Anthony Beech
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address16 Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QP
Director NameJulie Naomi Griffith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1996)
RoleAdministrator
Correspondence Address2 Glenfield Cottage
Clyst St Mary
Exeter
Devon
EX5 1BP
Director NameSimon Jeremy Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1996)
RoleCivil Engineer
Correspondence AddressCornerstone
Cheriton Bishop
Devon
EX6 6JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMiddleton & Callaghan Limited (Corporation)
StatusResigned
Appointed21 February 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1995)
Correspondence AddressElmfield House
Alma Road
Rotherham
South Yorkshire
S60 2HZ

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 2001Dissolved (1 page)
2 November 2000Return of final meeting of creditors (1 page)
6 December 1996Registered office changed on 06/12/96 from: chancery house p o box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
28 October 1996Order of court to wind up (1 page)
30 September 1996Notice of order of court to wind up. (1 page)
30 July 1996Strike-off action suspended (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
18 March 1996Registered office changed on 18/03/96 from: 21 silver street ottery st mary devon EX11 1DB (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Registered office changed on 21/11/95 from: incresco house taylors court parkgate rotherham S62 6NU (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
16 June 1995Company name changed totalle property group LIMITED\certificate issued on 19/06/95 (4 pages)
1 May 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
18 April 1995Return made up to 04/02/95; full list of members (6 pages)
22 March 1995Particulars of mortgage/charge (10 pages)