Company NameTotalise Plc
Company StatusDissolved
Company Number03750405
CategoryPublic Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameTraderesult Public Limited Company

Directors

Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Director NameMr Nicholas Sowden Butler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 06 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameMr Steven Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 City View
Mapperley
Nottingham
Nottinghamshire
NG3 6DE
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameDr Darren John Lock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address82 Ziggurat
Saffron Hill
London
EC1N 8QX
Director NameChristopher Eric Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Secretary NameChristopher Eric Robinson
NationalityBritish
StatusResigned
Appointed17 June 1999(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Director NameShahameen Jehan Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2001)
RoleBusiness
Correspondence AddressFlat 15 10-14 Old Church Street
London
SW3 5DQ
Director NameMr Graham Charles Johnson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Road
London
W5 2DH
Director NameMr David Robertson Maxwell Watt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP
Director NameJames Matthew Batchelor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleCompany Director
Correspondence Address5 The Square
Birstwith
North Yorkshire
HG3 2NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,284,893
Net Worth-£1,234,568
Cash£825,967
Current Liabilities£1,878,747

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2004Registered office changed on 03/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
14 March 2003Notice of discharge of Administration Order (4 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
4 March 2003Administrator's abstract of receipts and payments (3 pages)
16 September 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: pricewaterhousecoopers meridian house artist street armley leeds LS12 2EW (1 page)
13 May 2002Notice of result of meeting of creditors (2 pages)
15 April 2002Statement of administrator's proposal (24 pages)
21 February 2002Registered office changed on 21/02/02 from: meridian house artist street, armley leeds west yorkshire LS12 2EW (1 page)
19 February 2002Administration Order (4 pages)
19 February 2002Notice of Administration Order (1 page)
14 February 2002Director resigned (1 page)
31 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001Group of companies' accounts made up to 30 April 2001 (30 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
3 August 2001Return made up to 12/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
1 December 2000Full group accounts made up to 30 April 2000 (24 pages)
3 November 2000New director appointed (2 pages)
20 October 2000Prospectus (70 pages)
17 October 2000New director appointed (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 October 2000Memorandum and Articles of Association (87 pages)
27 September 2000Conve 12/09/00 (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 12/04/00; bulk list available separately (11 pages)
7 December 1999S-div conve 02/07/99 (1 page)
28 October 1999Registered office changed on 28/10/99 from: the four arches broughton hall business park skipton north yorkshire BD23 3AE (1 page)
11 August 1999Memorandum and Articles of Association (49 pages)
8 August 1999Ad 02/07/99--------- £ si [email protected]= 40112 £ ic 2/40114 (4 pages)
3 August 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
3 August 1999Memorandum and Articles of Association (48 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
3 August 1999£ nc 100000/106250 16/07/99 (2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
23 July 1999Registered office changed on 23/07/99 from: the four arches broughton hall business park skipton north yorkshire BD23 3AE (1 page)
23 July 1999New director appointed (2 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
9 July 1999Memorandum and Articles of Association (48 pages)
8 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Certificate of authorisation to commence business and borrow (1 page)
6 July 1999Registered office changed on 06/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Application to commence business (2 pages)
6 July 1999Director resigned (1 page)
5 July 1999Company name changed traderesult public LIMITED compa ny\certificate issued on 05/07/99 (4 pages)
12 April 1999Incorporation (19 pages)