TOTAL DESPATCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

TOTAL DESPATCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01723918

Incorporation date

16/05/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon24/09/2009
Application for striking-off
dot icon31/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/06/2009
Return made up to 04/04/09; full list of members
dot icon04/06/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon03/06/2009
Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
dot icon28/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon07/10/2008
Director appointed alexandra laan
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 04/04/08; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon21/05/2007
Accounts made up to 2006-12-25
dot icon25/04/2007
Return made up to 04/04/07; full list of members
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-25
dot icon09/07/2006
Registered office changed on 10/07/06 from: legal dept rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon18/04/2006
Return made up to 04/04/06; full list of members
dot icon17/07/2005
Accounts made up to 2004-12-26
dot icon14/04/2005
Return made up to 04/04/05; full list of members
dot icon13/04/2004
Accounts made up to 2003-12-27
dot icon07/04/2004
Return made up to 04/04/04; full list of members
dot icon14/06/2003
Accounts made up to 2002-12-29
dot icon30/04/2003
Return made up to 04/04/03; full list of members
dot icon16/06/2002
Accounts made up to 2001-12-30
dot icon04/05/2002
Return made up to 04/04/02; no change of members
dot icon28/05/2001
Accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 04/04/01; full list of members
dot icon25/04/2001
Secretary's particulars changed;director's particulars changed
dot icon25/04/2001
Registered office changed on 26/04/01
dot icon10/05/2000
Accounts made up to 1999-12-26
dot icon01/05/2000
Return made up to 04/04/00; full list of members
dot icon29/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon01/05/1999
Return made up to 04/04/99; no change of members
dot icon26/04/1999
Accounts made up to 1998-12-27
dot icon19/08/1998
Resolutions
dot icon16/08/1998
Auditor's resignation
dot icon20/05/1998
Accounts made up to 1997-12-28
dot icon11/05/1998
Return made up to 04/04/98; no change of members
dot icon26/03/1998
Registered office changed on 27/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon17/09/1997
Accounts made up to 1996-12-29
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Secretary resigned;director resigned
dot icon16/06/1997
Director resigned
dot icon17/04/1997
Return made up to 04/04/97; full list of members
dot icon26/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon21/11/1996
Resolutions
dot icon01/09/1996
New director appointed
dot icon01/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Director resigned
dot icon11/05/1996
Return made up to 04/04/96; no change of members
dot icon11/05/1996
Accounts made up to 1995-12-31
dot icon11/05/1996
Director's particulars changed
dot icon03/07/1995
Secretary's particulars changed
dot icon22/05/1995
Accounts made up to 1994-12-25
dot icon10/04/1995
Return made up to 04/04/95; full list of members
dot icon29/08/1994
Accounts made up to 1993-12-26
dot icon29/08/1994
Resolutions
dot icon12/04/1994
Return made up to 04/04/94; no change of members
dot icon20/12/1993
Director's particulars changed
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon10/11/1993
Auditor's resignation
dot icon06/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon04/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Registered office changed on 04/11/93 from: shakrespeare house 168 lavender hill london SW11 5TG
dot icon01/11/1993
New secretary appointed
dot icon01/11/1993
Secretary resigned
dot icon01/11/1993
Director resigned
dot icon01/11/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-11-01
dot icon28/04/1993
Return made up to 04/04/93; no change of members
dot icon28/04/1993
Secretary resigned;director's particulars changed;director resigned
dot icon20/08/1992
Accounting reference date shortened from 05/11 to 31/10
dot icon12/07/1992
Full accounts made up to 1991-11-03
dot icon22/04/1992
Return made up to 04/04/92; full list of members
dot icon22/04/1992
Secretary resigned;director resigned
dot icon29/03/1992
New secretary appointed;new director appointed
dot icon22/03/1992
Secretary resigned;director resigned
dot icon25/09/1991
Full accounts made up to 1990-11-04
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1989-11-05
dot icon12/06/1991
Accounting reference date shortened from 31/05 to 05/11
dot icon03/06/1991
Return made up to 10/04/91; change of members
dot icon09/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Return made up to 10/04/90; full list of members
dot icon05/03/1991
New secretary appointed;director resigned;new director appointed
dot icon05/03/1991
Secretary resigned
dot icon03/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Particulars of mortgage/charge
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Return made up to 04/04/89; full list of members
dot icon22/06/1989
Director resigned;new director appointed
dot icon03/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon03/01/1989
Registered office changed on 04/01/89 from: administration building emi elstree studios borehamwood herts WD6 1JG
dot icon11/10/1988
Accounts for a small company made up to 1988-05-31
dot icon11/10/1988
Return made up to 29/07/88; full list of members
dot icon08/12/1987
Return made up to 21/10/87; full list of members
dot icon08/12/1987
Accounts for a small company made up to 1987-05-31
dot icon09/01/1987
Full accounts made up to 1986-05-31
dot icon09/01/1987
Return made up to 03/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirley, Richard Kenneth
Director
19/06/1991 - 07/10/1993
11
Bourne, Anthony Alfred
Director
20/08/1996 - 09/06/1997
65
Laan, Alexandra Jane
Director
29/09/2008 - Present
163
Brown, Gareth Trevor
Director
20/08/1996 - 09/06/1997
94
Pearce, Christopher Thomas
Director
07/10/1993 - 20/08/1996
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL DESPATCH SERVICES LIMITED

TOTAL DESPATCH SERVICES LIMITED is an(a) Dissolved company incorporated on 16/05/1983 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL DESPATCH SERVICES LIMITED?

toggle

TOTAL DESPATCH SERVICES LIMITED is currently Dissolved. It was registered on 16/05/1983 and dissolved on 25/01/2010.

Where is TOTAL DESPATCH SERVICES LIMITED located?

toggle

TOTAL DESPATCH SERVICES LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for TOTAL DESPATCH SERVICES LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.