Company NameTotal Construction Solution Limited
DirectorPaul John Beattie
Company StatusDissolved
Company Number02897375
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)

Directors

Director NamePaul John Beattie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(same day as company formation)
RoleCivil Engineer
Correspondence Address1 Park Road
Colton
Leeds
West Yorks
LS15 9AJ
Secretary NameDominic Hall
NationalityBritish
StatusCurrent
Appointed12 December 1994(10 months after company formation)
Appointment Duration29 years, 4 months
RoleQuantity Surveyor
Correspondence Address6 Newby Terrace
Wigginton Road
York
Yorkshire
YO3 7HU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSimon John Rowe
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleManager
Correspondence Address48 Town Lane
Idle
Bradford
West Yorkshire
BD10 8PN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 October 1998Dissolved (1 page)
20 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
29 April 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1996Registered office changed on 24/03/96 from: 10 arndale centre headingley leeds LS6 2UE (1 page)
25 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 April 1995Return made up to 10/02/95; full list of members (6 pages)