Company NameTotally Perfect Limited
Company StatusDissolved
Company Number05865441
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(6 days after company formation)
Appointment Duration4 days (resigned 14 July 2006)
RoleSolicitor
Correspondence Address52 Rock Lane
Leeds
West Yorkshire
LS13 1DX
Secretary NameDamian Paul Hargreaves
NationalityBritish
StatusResigned
Appointed10 July 2006(6 days after company formation)
Appointment Duration4 days (resigned 14 July 2006)
RoleCompany Director
Correspondence Address33 Wood Lane
Leeds
West Yorkshire
LS6 2AY
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Peter Black Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment Terminated Director christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Accounts made up to 31 December 2007 (4 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Full accounts made up to 31 January 2007 (11 pages)
19 November 2007Full accounts made up to 31 January 2007 (11 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
16 October 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
16 October 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (10 pages)
8 August 2006Registered office changed on 08/08/06 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
8 August 2006New secretary appointed;new director appointed (10 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)